Company NameMiddlewich Tank Wash Limited
DirectorsPeter Bailey Sheeran and Matthew William John Sheeran
Company StatusActive
Company Number02942062
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 81222Specialised cleaning services

Directors

Director NamePeter Bailey Sheeran
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheriff House
Nantwich Road
Stanthorne
Cheshire
CW10 0LH
Secretary NameMs Teresa Buchan
StatusCurrent
Appointed01 June 2012(17 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressSheriff House
Nantwich Road
Middlewich
Cheshire
CW10 0LH
Director NameMr Matthew William John Sheeran
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleTank Cleaning
Country of ResidenceUnited Kingdom
Correspondence AddressSherriff House Nantwich Road
Middlewich
Cheshire
CW10 0LH
Secretary NameMr Donald William Hammond
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Secretary NameChristine Margaret Thompson
NationalityBritish
StatusResigned
Appointed19 September 1994(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address28 Northwood Avenue
Oakfields
Middlewich
Cheshire
CW10 0HR
Secretary NameMrs Valerie Dorgan
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address68 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitemiddlewicktankwash.co.uk

Location

Registered AddressSheriff House
Nantwich Road
Middlewich
Cheshire
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Peter Bailey Sheeran
100.00%
Ordinary

Financials

Year2014
Net Worth£1,186,307
Cash£377,073
Current Liabilities£97,792

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

31 October 1994Delivered on: 2 November 1994
Persons entitled: W.O. Sheeran Limited

Classification: Debenture
Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land k/a as 32 brooks lane middlewich cheshire t/no CH366466 and l/h k/a land adjoining brooks lane middlewich cheshire t/no CH316813 by way of. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

5 July 2017Notification of Peter Bailey Sheeran as a person with significant control on 23 June 2017 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,500
(6 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,500
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,500
(3 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
10 July 2012Appointment of Ms Teresa Buchan as a secretary (1 page)
31 May 2012Termination of appointment of Valerie Dorgan as a secretary (1 page)
6 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
18 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 23/06/07; full list of members (2 pages)
15 May 2007Resolutions
  • RES13 ‐ Company business 30/04/07
(1 page)
15 May 2007Ad 23/06/94--------- £ si 50@1 (2 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 23/06/06; full list of members (2 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 July 2005Return made up to 23/06/05; full list of members (6 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 23/06/04; full list of members (6 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 July 2003Return made up to 23/06/03; full list of members (6 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 July 2002Return made up to 23/06/02; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 July 2001Return made up to 23/06/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 23/06/00; full list of members (9 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 July 1999Return made up to 23/06/99; full list of members (6 pages)
5 March 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Return made up to 23/06/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
20 June 1997Return made up to 23/06/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 23/06/96; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 23/06/95; full list of members (6 pages)
1 June 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
7 March 1995Accounting reference date notified as 31/03 (1 page)