MACADAM SURFACING (MIDLANDS) LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1FD

Company number 01529846
Status Active
Incorporation Date 24 November 1980
Company Type Private Limited Company
Address 4 THE BUSINESS QUARTER, ECO PARK ROAD, LUDLOW, SHROPSHIRE, SY8 1FD
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 5 . The most likely internet sites of MACADAM SURFACING (MIDLANDS) LIMITED are www.macadamsurfacingmidlands.co.uk, and www.macadam-surfacing-midlands.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-four years and eleven months. Macadam Surfacing Midlands Limited is a Private Limited Company. The company registration number is 01529846. Macadam Surfacing Midlands Limited has been working since 24 November 1980. The present status of the company is Active. The registered address of Macadam Surfacing Midlands Limited is 4 The Business Quarter Eco Park Road Ludlow Shropshire Sy8 1fd. The company`s financial liabilities are £1483.46k. It is £173.99k against last year. The cash in hand is £1280.82k. It is £682.08k against last year. And the total assets are £2517.21k, which is £235.88k against last year. LEWIS, Melanie is a Secretary of the company. ORCHARD, Annette is a Director of the company. ORCHARD, Harold William is a Director of the company. ORCHARD, Mark William is a Director of the company. Secretary ORCHARD, Annette has been resigned. The company operates in "Construction of utility projects for fluids".


macadam surfacing (midlands) Key Finiance

LIABILITIES £1483.46k
+13%
CASH £1280.82k
+113%
TOTAL ASSETS £2517.21k
+10%
All Financial Figures

Current Directors

Secretary
LEWIS, Melanie
Appointed Date: 01 August 2006

Director
ORCHARD, Annette

90 years old

Director

Director
ORCHARD, Mark William
Appointed Date: 10 June 1998
59 years old

Resigned Directors

Secretary
ORCHARD, Annette
Resigned: 31 July 2006

Persons With Significant Control

Mr Harold William Orchard
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark William Orchard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACADAM SURFACING (MIDLANDS) LIMITED Events

28 Sep 2016
Confirmation statement made on 30 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
05 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5

...
... and 67 more events
04 Dec 1987
Return made up to 21/10/87; full list of members

30 Apr 1987
Registered office changed on 30/04/87 from: 15 belmont shrewsbury shropshire

16 Jan 1987
Accounts for a small company made up to 31 March 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

24 Nov 1980
Certificate of incorporation

MACADAM SURFACING (MIDLANDS) LIMITED Charges

6 March 2000
Legal charge
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The corner shop dorrington shrewsbury shrewsbury and atcham…
9 December 1983
Debenture
Delivered: 16 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Please see doc M8). Fixed and floating charges over the…
10 May 1982
Charge
Delivered: 14 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…