MIDCASTLE LIMITED

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 01121042
Status Active
Incorporation Date 4 July 1973
Company Type Private Limited Company
Address 4 CANAL STREET, DERBY, DE1 2RJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 14,300 . The most likely internet sites of MIDCASTLE LIMITED are www.midcastle.co.uk, and www.midcastle.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-two years and three months. Midcastle Limited is a Private Limited Company. The company registration number is 01121042. Midcastle Limited has been working since 04 July 1973. The present status of the company is Active. The registered address of Midcastle Limited is 4 Canal Street Derby De1 2rj. The company`s financial liabilities are £199.53k. It is £36.06k against last year. The cash in hand is £33.26k. It is £5.72k against last year. And the total assets are £594.38k, which is £129.24k against last year. JOHNSON, Jean Anne is a Secretary of the company. JOHNSON, Jean Anne is a Director of the company. JOHNSON, Keith Everard is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


midcastle Key Finiance

LIABILITIES £199.53k
+22%
CASH £33.26k
+20%
TOTAL ASSETS £594.38k
+27%
All Financial Figures

Current Directors


Director
JOHNSON, Jean Anne

78 years old

Director

Persons With Significant Control

Mrs Jean Anne Johnson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Everard Johnson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIDCASTLE LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 14,300

26 Aug 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
02 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 14,300

...
... and 67 more events
25 Jun 1987
Return made up to 29/04/87; no change of members

04 Dec 1986
Particulars of mortgage/charge

06 Oct 1986
Company name changed luzula LIMITED\certificate issued on 06/10/86

21 Aug 1986
Full accounts made up to 31 July 1985

21 Aug 1986
Return made up to 09/05/86; full list of members

MIDCASTLE LIMITED Charges

30 July 1993
Mortgage debenture
Delivered: 9 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1991
Legal mortgage
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 canal street derby t/n-dy 19630 and/or 19630 and/or the…
28 November 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied on 29 September 1994
Persons entitled: Commercial Financial Services Limited.
Description: Fixed charge 4 canal street, derby, title no dy 19630 with…
21 March 1984
Legal charge
Delivered: 23 March 1984
Status: Satisfied on 22 June 1991
Persons entitled: Midland Bank PLC
Description: L/Hold 4 canal street derby title no: dy 19630.
7 March 1984
Charge
Delivered: 12 March 1984
Status: Satisfied on 22 June 1991
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts both present & future.
15 January 1980
Mortgage
Delivered: 18 January 1980
Status: Satisfied on 29 September 1994
Persons entitled: Midland Bank PLC
Description: F/Hold lands & premises being 14 midland road, derby…
28 September 1977
Mortgage
Delivered: 4 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises being 35,36, & 37 station…
14 July 1977
Charge
Delivered: 21 July 1977
Status: Satisfied on 12 September 1991
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…