About

Registered Number: 02656660
Date of Incorporation: 23/10/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

 

Midgley & Palmer Civil Engineering Ltd was founded on 23 October 1991 with its registered office in Leeds, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Sayer, Daniel James, Hadfield, James Stuart, Midgley, Hazel, Kellett, Philip Rudge, Midgley, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADFIELD, James Stuart 01 April 2007 - 1
MIDGLEY, Hazel N/A - 1
MIDGLEY, Brian N/A 10 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SAYER, Daniel James 09 March 1999 - 1
KELLETT, Philip Rudge 14 September 1994 09 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 06 November 2019
PSC01 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 18 September 2017
MR01 - N/A 05 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 November 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 26 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 03 November 2007
353a - Register of members in non-legible form 08 October 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
RESOLUTIONS - N/A 27 March 2007
169 - Return by a company purchasing its own shares 27 March 2007
287 - Change in situation or address of Registered Office 14 November 2006
363a - Annual Return 09 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 21 September 2005
363a - Annual Return 18 November 2004
AA - Annual Accounts 07 October 2004
363a - Annual Return 28 October 2003
AA - Annual Accounts 26 September 2003
363a - Annual Return 17 December 2002
AA - Annual Accounts 24 September 2002
RESOLUTIONS - N/A 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
363a - Annual Return 30 October 2001
AA - Annual Accounts 07 August 2001
363a - Annual Return 08 November 2000
AA - Annual Accounts 14 August 2000
363a - Annual Return 22 November 1999
363s - Annual Return 22 November 1999
353a - Register of members in non-legible form 04 October 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 04 October 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 04 October 1999
AA - Annual Accounts 30 June 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 03 August 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 22 September 1994
288 - N/A 22 September 1994
287 - Change in situation or address of Registered Office 20 September 1994
287 - Change in situation or address of Registered Office 15 February 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 17 August 1993
395 - Particulars of a mortgage or charge 13 July 1993
395 - Particulars of a mortgage or charge 03 July 1993
363a - Annual Return 12 November 1992
288 - N/A 01 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1991
288 - N/A 29 October 1991
NEWINC - New incorporation documents 23 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Outstanding

N/A

Deed of debenture 07 July 2011 Outstanding

N/A

Legal charge 05 May 2010 Outstanding

N/A

Credit agreement 06 July 1993 Fully Satisfied

N/A

Debenture 24 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.