About

Registered Number: 01960633
Date of Incorporation: 18/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: PROMENADE RESIDENTIAL CARE HOME, 10-12 Promenade, Southport, Merseyside, PR8 1QY

 

Midplant Ltd was founded on 18 November 1985 and has its registered office in Southport in Merseyside, it's status is listed as "Active". The organisation has 9 directors listed as Ibbotson, Karen, Barnes, Georgina Susan, Howard, Antony Norman, Ibbotson, Jean Margaret, Ibbotson, Karen Tracey, Ibbotson, Norman Anthony, Mckeating, David Stephen, Reid, Mary, Rowlands, Madeleine Ruth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBOTSON, Karen 05 June 2006 - 1
BARNES, Georgina Susan 24 November 1995 17 March 2000 1
HOWARD, Antony Norman 12 March 2005 25 May 2016 1
IBBOTSON, Jean Margaret N/A 23 August 1994 1
IBBOTSON, Karen Tracey 16 December 2004 05 June 2006 1
IBBOTSON, Norman Anthony N/A 30 September 1999 1
MCKEATING, David Stephen 23 August 1994 24 November 1995 1
REID, Mary 12 April 2000 16 February 2001 1
ROWLANDS, Madeleine Ruth 01 December 2001 12 February 2003 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 25 May 2016
MR01 - N/A 17 February 2016
MR01 - N/A 25 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 23 February 2007
AUD - Auditor's letter of resignation 07 August 2006
RESOLUTIONS - N/A 27 June 2006
169 - Return by a company purchasing its own shares 27 June 2006
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 25 February 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 24 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 09 June 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 02 June 1999
AUD - Auditor's letter of resignation 25 February 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 18 July 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 07 December 1995
AA - Annual Accounts 06 October 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 01 December 1994
395 - Particulars of a mortgage or charge 26 November 1994
288 - N/A 04 September 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 01 December 1992
287 - Change in situation or address of Registered Office 16 July 1992
287 - Change in situation or address of Registered Office 17 June 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 27 August 1991
288 - N/A 06 March 1991
363 - Annual Return 12 September 1990
AA - Annual Accounts 26 April 1990
PUC3O - N/A 02 February 1990
SA - Shares agreement 02 February 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 31 July 1989
395 - Particulars of a mortgage or charge 23 November 1988
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
363 - Annual Return 01 October 1987
395 - Particulars of a mortgage or charge 12 May 1987
395 - Particulars of a mortgage or charge 12 May 1987
395 - Particulars of a mortgage or charge 24 October 1986
395 - Particulars of a mortgage or charge 24 October 1986
395 - Particulars of a mortgage or charge 20 October 1986
395 - Particulars of a mortgage or charge 20 October 1986
395 - Particulars of a mortgage or charge 20 October 1986
395 - Particulars of a mortgage or charge 20 October 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 September 1986
NEWINC - New incorporation documents 18 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

Legal charge 25 November 1994 Outstanding

N/A

Legal charge 18 November 1988 Fully Satisfied

N/A

Legal charge 30 April 1987 Fully Satisfied

N/A

Legal charge 30 April 1987 Fully Satisfied

N/A

Legal charge 10 October 1986 Fully Satisfied

N/A

Legal charge 10 October 1986 Fully Satisfied

N/A

Legal charge 09 October 1986 Fully Satisfied

N/A

Legal charge 09 October 1986 Fully Satisfied

N/A

Letter of charge 09 October 1986 Fully Satisfied

N/A

Debenture 09 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.