Company NameMiddleton Surfacing Limited
DirectorPaul John Shaw
Company StatusActive
Company Number01114280
CategoryPrivate Limited Company
Incorporation Date17 May 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Paul John Shaw
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(17 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
Secretary NameMrs Samantha Shaw
NationalityBritish
StatusCurrent
Appointed01 August 2001(28 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameEdward Shaw
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 January 1994)
RoleBuilding Contractor
Correspondence AddressThe Larches 1 Tall Trees Close
Royton
Oldham
Lancashire
OL2 5XA
Secretary NameElizabeth Shaw
NationalityBritish
StatusResigned
Appointed18 January 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressThe Larches 1 Tall Trees Close
Royton
Oldham
Lancashire
OL2 5XA
Secretary NameJudith Shaw
NationalityBritish
StatusResigned
Appointed14 January 1994(20 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressLanefoot Farm Ealees
Littleborough Rochdale
Lancashire
OL15 0HJ

Contact

Websitewrigleypartington.co.uk
Email address[email protected]
Telephone0161 6220222
Telephone regionManchester

Location

Registered AddressSterling House
501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul John Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£228,057
Cash£12,081
Current Liabilities£562,893

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

10 July 2018Delivered on: 16 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 November 2003Delivered on: 26 November 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
21 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 March 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
22 May 2013Secretary's details changed for Mrs Samantha Shaw on 17 May 2013 (1 page)
22 May 2013Director's details changed for Paul John Shaw on 17 May 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 January 2011Secretary's details changed for Mrs Samantha Shaw on 20 October 2010 (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Paul John Shaw on 20 October 2010 (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 January 2010Director's details changed for Paul John Shaw on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul John Shaw on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Samantha Peplow on 25 July 2005 (2 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
10 January 2008Return made up to 04/01/08; no change of members (6 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 January 2007Return made up to 04/01/07; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 December 2005Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Return made up to 04/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 January 2004Return made up to 04/01/04; full list of members (6 pages)
26 November 2003Particulars of mortgage/charge (4 pages)
5 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Return made up to 04/01/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
21 February 1999Return made up to 04/01/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
12 January 1998Return made up to 04/01/98; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 January 1997Return made up to 04/01/97; no change of members (4 pages)
11 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)