Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLINK HAULAGE LIMITED
Company Information for

MIDLINK HAULAGE LIMITED

546 Barrows Lane, Sheldon, Birmingham, WEST MIDLANDS, B26 3BE,
Company Registration Number
03115502
Private Limited Company
Active

Company Overview

About Midlink Haulage Ltd
MIDLINK HAULAGE LIMITED was founded on 1995-10-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Midlink Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIDLINK HAULAGE LIMITED
 
Legal Registered Office
546 Barrows Lane
Sheldon
Birmingham
WEST MIDLANDS
B26 3BE
Other companies in B26
 
Filing Information
Company Number 03115502
Company ID Number 03115502
Date formed 1995-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-10-18
Return next due 2024-11-01
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB661038748  
Last Datalog update: 2024-05-09 11:05:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLINK HAULAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDLINK HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DONOHUE
Director 2004-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA DAVIS
Company Secretary 1999-08-01 2016-03-07
MICHAEL MEL DONOHOE
Director 2002-04-22 2004-01-28
KEVIN DONOHOE
Director 1997-10-25 2002-04-22
MICHAEL DONOHOE
Company Secretary 1997-10-25 1999-08-01
THERESA DONOHOE
Company Secretary 1995-10-18 1997-10-25
MICHAEL DONOHOE
Director 1995-10-18 1997-10-25
SUZANNE BREWER
Nominated Secretary 1995-10-18 1995-10-18
KEVIN BREWER
Nominated Director 1995-10-18 1995-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-11-24CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031155020002
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-14CH01Director's details changed for Kevin Donohue on 2020-10-14
2020-06-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-05-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-03-09AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DONOHOE
2017-04-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07TM02Termination of appointment of Patricia Davis on 2016-03-07
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0118/10/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/13 FROM 213 St Benedicts Road Small Heath Birmingham West Midlands B10 9NE
2012-11-16AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0118/10/11 ANNUAL RETURN FULL LIST
2011-09-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0118/10/10 ANNUAL RETURN FULL LIST
2010-09-06AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-31AR0118/10/09 ANNUAL RETURN FULL LIST
2009-09-20AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-08363aReturn made up to 18/10/08; full list of members
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-20363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-20363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-20363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-27363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288bDIRECTOR RESIGNED
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-10-24363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: VAGHELA & CO STUDIO 10 145 GRANVILLE STREET BIRMINGHAM WEST MIDLANDS B1 1SB
2002-11-19363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2001-11-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-21363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: C/O 12 THE WHARF BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JS
2000-01-14363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-20288aNEW SECRETARY APPOINTED
1999-08-20288bSECRETARY RESIGNED
1998-10-22363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-03363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-10-29288aNEW DIRECTOR APPOINTED
1997-10-29288bSECRETARY RESIGNED
1997-10-29288aNEW SECRETARY APPOINTED
1997-10-29288bDIRECTOR RESIGNED
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-10-22363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-07-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-10-31287REGISTERED OFFICE CHANGED ON 31/10/95 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1995-10-31288SECRETARY RESIGNED
1995-10-31288DIRECTOR RESIGNED
1995-10-3188(2)AD 18/10/95--------- £ SI 99@1=99 £ IC 1/100
1995-10-27288NEW DIRECTOR APPOINTED
1995-10-27288NEW SECRETARY APPOINTED
1995-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDLINK HAULAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLINK HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-07 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 13,216
Creditors Due Within One Year 2012-11-30 £ 20,864
Creditors Due Within One Year 2012-11-30 £ 20,864
Creditors Due Within One Year 2011-11-30 £ 15,367
Provisions For Liabilities Charges 2011-11-30 £ 1,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDLINK HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 1,779
Cash Bank In Hand 2012-11-30 £ 46,507
Cash Bank In Hand 2012-11-30 £ 46,507
Cash Bank In Hand 2011-11-30 £ 1,110
Current Assets 2013-11-30 £ 20,056
Current Assets 2012-11-30 £ 64,595
Current Assets 2012-11-30 £ 64,595
Current Assets 2011-11-30 £ 17,277
Debtors 2013-11-30 £ 18,277
Debtors 2012-11-30 £ 18,088
Debtors 2012-11-30 £ 18,088
Debtors 2011-11-30 £ 16,167
Shareholder Funds 2013-11-30 £ 91,279
Shareholder Funds 2012-11-30 £ 98,473
Shareholder Funds 2012-11-30 £ 98,473
Shareholder Funds 2011-11-30 £ 96,257
Tangible Fixed Assets 2013-11-30 £ 84,439
Tangible Fixed Assets 2012-11-30 £ 54,742
Tangible Fixed Assets 2012-11-30 £ 54,742
Tangible Fixed Assets 2011-11-30 £ 96,294

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDLINK HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLINK HAULAGE LIMITED
Trademarks
We have not found any records of MIDLINK HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLINK HAULAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MIDLINK HAULAGE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MIDLINK HAULAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLINK HAULAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLINK HAULAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1