About

Registered Number: 01208454
Date of Incorporation: 21/04/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ

 

Based in Northamptonshire, Midland Pallets Ltd was registered on 21 April 1975. The company has 5 directors listed as Gough, Linda Ann, Bailey, Steven, Gough, Michael, Harris, Marcus, Mccarthy, Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Steven 31 March 2005 - 1
GOUGH, Michael N/A - 1
HARRIS, Marcus 17 April 2019 - 1
MCCARTHY, Wayne 17 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Linda Ann 31 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 September 2019
PSC04 - N/A 21 June 2019
CH01 - Change of particulars for director 21 June 2019
PSC01 - N/A 17 April 2019
AP01 - Appointment of director 17 April 2019
PSC01 - N/A 17 April 2019
AP01 - Appointment of director 17 April 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 05 September 2018
CH01 - Change of particulars for director 18 May 2018
CH01 - Change of particulars for director 18 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 11 September 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 23 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 04 September 2014
RESOLUTIONS - N/A 16 July 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 26 July 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 05 September 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 06 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
AA - Annual Accounts 25 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 13 September 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 15 September 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 30 September 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 27 September 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 22 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 02 October 1993
363b - Annual Return 30 September 1992
AA - Annual Accounts 24 July 1992
288 - N/A 06 May 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 20 April 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
NEWINC - New incorporation documents 21 April 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2013 Outstanding

N/A

Debenture 20 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.