Company NameMidlands Web Solutions Limited
DirectorsJonathan Roderick Hassett and Rebecca Jane Hassett
Company StatusActive
Company Number05219143
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Roderick Hassett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Krystal Clear Accounting - Westgate House 44 H
Hale
Altrincham
Cheshire
WA14 2EX
Director NameMs Rebecca Jane Hassett
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Krystal Clear Accounting - Westgate House 44 H
Hale
Altrincham
Cheshire
WA14 2EX
Director NameMs Maureen Wright
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fox Road
Castle Donington
Derbyshire
DE74 2UN
Secretary NameRobert Peddieson
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address1 Fox Road
Castle Donington
Derbyshire
DE74 2UN
Director NameRobert Peddieson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(10 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2022)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address1 Fox Road
Castle Donington
Derbyshire
DE74 2UN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.midlandswebsolutions.co.uk/
Telephone01332 850618
Telephone regionDerby

Location

Registered AddressC/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor
Hale
Altrincham
Cheshire
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Maureen Wright
60.00%
Ordinary
2 at £1Robert Peddieson
40.00%
Ordinary

Financials

Year2014
Net Worth£28,728
Cash£43,103
Current Liabilities£36,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

21 September 2004Delivered on: 6 October 2004
Satisfied on: 6 July 2014
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

24 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 5
(5 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 5
(5 pages)
6 July 2014Satisfaction of charge 1 in full (1 page)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5
(5 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 September 2010Registered office address changed from 1 Fox Road Castle Donington Derbyshire DE72 2BT on 7 September 2010 (1 page)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from 1 Fox Road Castle Donington Derbyshire DE72 2BT on 7 September 2010 (1 page)
6 September 2010Director's details changed for Maureen Wright on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Maureen Wright on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Robert Peddieson on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Robert Peddieson on 1 September 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 September 2009Return made up to 01/09/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 01/09/07; full list of members (2 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 December 2006Registered office changed on 13/12/06 from: treetops, trent lane weston on trent derby derbyshire DE72 2BT (1 page)
7 September 2006Return made up to 01/09/06; full list of members (3 pages)
17 July 2006Registered office changed on 17/07/06 from: ashwood house, 5 cock lane norton juxta twycross atherstone warwickshire CV9 3PY (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 July 2005New director appointed (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Incorporation (19 pages)