Background WavePink WaveYellow Wave

MID ESSEX (ASPHALT) LIMITED (03950432)

MID ESSEX (ASPHALT) LIMITED (03950432) is an active UK company. incorporated on 17 March 2000. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MID ESSEX (ASPHALT) LIMITED has been registered for 26 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
03950432
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID ESSEX (ASPHALT) LIMITED

MID ESSEX (ASPHALT) LIMITED is an active company incorporated on 17 March 2000 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MID ESSEX (ASPHALT) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03950432

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SIGNAL OPERATIONS LIMITED
From: 17 March 2000To: 11 July 2000
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 17 March 2000To: 28 March 2024
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Capital Update
Jan 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 19
Director Joined
May 19
Director Left
Jan 23
Director Joined
Jan 23
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

BARKER, Keith

Resigned
97 Christchurch Lane, LichfieldWS13 8AL
Secretary
Appointed 16 May 2000
Resigned 31 Aug 2006

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 31 Aug 2006
Resigned 30 Mar 2012

RUTLAND SECRETARIES LIMITED

Resigned
18 Southampton Place, LondonWC1A 2AJ
Corporate nominee secretary
Appointed 17 Mar 2000
Resigned 16 May 2000

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 09 Oct 2015
Resigned 30 Apr 2019

BARLTROP, Philip Roy

Resigned
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 16 May 2000
Resigned 09 Oct 2006

BOLSOVER, George William

Resigned
The Lenches, EckingtonWR10 3AZ
Born August 1950
Director
Appointed 17 Jan 2001
Resigned 24 Feb 2006

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 09 Oct 2015
Resigned 31 Dec 2022

CRICK, James

Resigned
113b High Street, BanwellBS29 6AG
Born June 1950
Director
Appointed 09 Oct 2002
Resigned 13 Jan 2004

EBERLIN, Michael Anthony

Resigned
Bardon Hill, CoalvilleLE67 1TL
Born December 1962
Director
Appointed 01 Oct 2011
Resigned 28 Feb 2013

ELLIS, John Robert

Resigned
Rothwell Nant Canna, TreoesCF35 5DF
Born August 1938
Director
Appointed 16 May 2000
Resigned 03 Jan 2001

FLEETHAM, Paul

Resigned
18 Cedar Drive, NuneatonCV13 0LW
Born February 1961
Director
Appointed 16 May 2000
Resigned 02 Oct 2002

FLETCHER, David George

Resigned
7 Hall Drive, WorksopS80 3GB
Born March 1956
Director
Appointed 09 Oct 2006
Resigned 31 Jan 2008

JACKSON, Timothy Charles

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1952
Director
Appointed 31 Jan 2008
Resigned 09 Oct 2015

JENKINS, Colin Richard

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born May 1962
Director
Appointed 22 Oct 2003
Resigned 30 Sept 2011

LIVENS, Jason Jonathan

Resigned
84 Arbour Lane, ChelmsfordCM1 7RL
Born April 1969
Director
Appointed 09 Oct 2002
Resigned 12 Nov 2008

MARRIOTT, Simon James

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born February 1968
Director
Appointed 24 Feb 2006
Resigned 31 Jan 2012

PEARCE, Michael Paul

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born June 1964
Director
Appointed 01 Feb 2013
Resigned 09 Oct 2015

STAPLETON, Keith

Resigned
11 Benedict Drive, ChelmsfordCM1 2SD
Born June 1947
Director
Appointed 06 Jul 2000
Resigned 31 May 2002

STUBBINGS, Clifford Anthony Peter

Resigned
Belsteads Cottage, ChelmsfordCM3 3PT
Born August 1930
Director
Appointed 06 Jul 2000
Resigned 12 Nov 2008

STUBBINGS, Richard James Clifford

Resigned
Pratts Farmhouse, ChelmsfordCM3 3PR
Born March 1958
Director
Appointed 06 Jul 2000
Resigned 12 Nov 2008

RUTLAND DIRECTORS LIMITED

Resigned
18 Southampton Place, LondonWC1A 2AJ
Corporate nominee director
Appointed 17 Mar 2000
Resigned 16 May 2000

Persons with significant control

1

Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Move Registers To Sail Company With New Address
13 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
8 January 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2010
SH19Statement of Capital
Legacy
8 January 2010
CAP-SSCAP-SS
Resolution
8 January 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
8 April 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Legacy
31 March 2006
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Auditors Resignation Company
24 January 2006
AUDAUD
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
88(2)R88(2)R
Certificate Change Of Name Company
11 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
225Change of Accounting Reference Date
Incorporation Company
17 March 2000
NEWINCIncorporation