MIDLAND LAND RECLAMATION LIMITED
Overview
Company Name | MIDLAND LAND RECLAMATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01691901 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MIDLAND LAND RECLAMATION LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is MIDLAND LAND RECLAMATION LIMITED located?
Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIDLAND LAND RECLAMATION LIMITED?
Company Name | From | Until |
---|---|---|
ALL-CLEAR WASTE COLLECTION LIMITED | Jun 09, 1983 | Jun 09, 1983 |
GRINTONGATE LIMITED | Jan 18, 1983 | Jan 18, 1983 |
What are the latest accounts for MIDLAND LAND RECLAMATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MIDLAND LAND RECLAMATION LIMITED?
Last Confirmation Statement Made Up To | May 04, 2026 |
---|---|
Next Confirmation Statement Due | May 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2025 |
Overdue | No |
What are the latest filings for MIDLAND LAND RECLAMATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joan Knight as a secretary on May 06, 2025 | 1 pages | TM02 | ||
Appointment of Swaratmika Swaratmika as a secretary on May 06, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr John James Scanlon as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 29 pages | AA | ||
Who are the officers of MIDLAND LAND RECLAMATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWARATMIKA, Swaratmika | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | 335847760001 | |||||||
SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Irish | Chief Executive Officer | 265693300001 | ||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 266799220001 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | Secretary | 80543820001 | |||||
THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | 50927090001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BARLOW, Andrew Richard | Director | Badgers Bend Bagshot Road Chobham GU24 8SJ Woking Surrey | British | Director | 47184330001 | |||||
BRONGNIART, Phillipe | Director | 20 Rue Du Petit Muse FOREIGN Paris 4eme France | French | Company President | 14405410001 | |||||
CARNEAU, Pierre | Director | 239 Popes Lane Gunnersbury Park Ealing W5 4NH London | England | British | Director | 26560790002 | ||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 122645500006 | ||||
DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 204851280002 | ||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Director | 28725450004 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Director | 20420300002 | ||||
GRAVESON, Gavin | Director | 5 Kington Rise Claverdon CV35 8PN Warwick Warwickshire | British | Director | 65681380001 | |||||
HESPE, David Anthony | Director | 15 Birds Hill Road NN12 8NF Eastcote Northamptonshire | British | Director | 49244000001 | |||||
HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | Managing Director | 121832680001 | |||||
LEAVER, John Frederick | Director | 95 Gloucester Road BS35 2QS Rudgeway South Gloucester | British | Managing Director | 70385410001 | |||||
LEBEL, Jean-Claude | Director | 1 Rue Beaujon 75000 Paris FOREIGN France | French | Manager | 35096240002 | |||||
PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Cheif Executive Officer | 125070620001 | ||||
PEROL, Emmanuel | Director | 12 Rue Du Depart 78700 Conflans St Honorine France | French | Company Director | 43092240001 | |||||
SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | Director | 1737470005 | |||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Company Director | 33971310004 | ||||
THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | Company Secretary | 50927090001 | ||||
WARD, Brian Eric | Director | Newton House Newton NN14 1BW Kettering Northamptonshire | England | British | Company Director | 7938140001 | ||||
WARD, Brian Eric | Director | Newton House Newton NN14 1BW Kettering Northamptonshire | England | British | Company Director | 7938140001 |
Who are the persons with significant control of MIDLAND LAND RECLAMATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Suez Recycling And Recovery Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0