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

MIDGARD LTD

4 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1RN,
Company Registration Number
05718686
Private Limited Company
Active

Company Overview

About Midgard Ltd
MIDGARD LTD was founded on 2006-02-22 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Midgard Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIDGARD LTD
 
Legal Registered Office
4 ELSTREE WAY
BOREHAMWOOD
HERTS
WD6 1RN
Other companies in WD6
 
Previous Names
ST PAULS DESIGN & BUILD LIMITED 21/11/2006
Filing Information
Company Number 05718686
Company ID Number 05718686
Date formed 2006-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB905084048  
Last Datalog update: 2024-08-05 06:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDGARD LTD
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.
Companies with same name MIDGARD LTD
The following companies were found which have the same name as MIDGARD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDGARD 1 AS Sørbøveien 610 RENNESØY 4150 Active Company formed on the 2006-06-12
MIDGARD ACQUISITION LLC Delaware Unknown
Midgard Advisory Group, Inc. 736 Hickory Ridge Bayfield CO 81122 Delinquent Company formed on the 2017-01-03
MIDGARD ADVISORS LIMITED UNIT 14, WESTBROOK INDUSTRIAL PARK 227 SEA STREET HERNE BAY KENT CT6 8JZ Active Company formed on the 2023-12-19
MIDGARD AGRO PRIVATE LIMITED F 121 SENAVIHARA WHO KAMANAHALLI ROAD BANGALORE Karnataka 560084 STRIKE OFF Company formed on the 1995-09-20
MIDGARD ALLFATHER PTY LIMITED Active Company formed on the 2007-01-10
MIDGARD ALFA AS Møllendalsveien 68B BERGEN 5009 Active Company formed on the 2009-09-30
MIDGARD ALLIANCE LLC 12700 66th St Largo FL 33773 Active Company formed on the 2017-12-05
MIDGARD ALLIANCE LLC 5512 S 297TH ST AUBURN WA 980012374 Active Company formed on the 2022-01-12
MIDGARD ANESTHETICS LLC District of Columbia Unknown
MIDGARD ANIMAL RESCUE & SANCTUARY 726 CYPRESSHILL DR SAN ANTONIO TX 78245 Active Company formed on the 2020-03-16
MIDGARD ARMORY LLC Georgia Unknown
MIDGARD ARMORY LLC Georgia Unknown
MIDGARD ASSET MANAGEMENT LIMITED INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON CITY OF LONDON EC1A 2BN Dissolved Company formed on the 2011-01-19
MIDGARD ASSOCIATES, LLC 11615 POSTON ROA PANAMA CITY FL 32404 Inactive Company formed on the 2004-03-04
MIDGARD AS Stakkevollvegen 110 TROMSØ 9010 Active Company formed on the 2015-11-16
MIDGARD ASSET MANAGEMENT LLC 712 COUNTY ROAD 375 SAN ANTONIO TX 78253 Active Company formed on the 2018-02-12
Midgard Auto Recovery, LLC 448 E. Highline Cir. Centennial CO 80122 Delinquent Company formed on the 2017-05-08
MIDGARD BANYAN CORP. Nelson Mullins Broad and Cassel WEST PALM BEACH FL 33401 Active Company formed on the 2005-11-28
MIDGARD BETA AS Møllendalsveien 68B BERGEN 5009 Active Company formed on the 2008-11-18

Company Officers of MIDGARD LTD

Current Directors
Officer Role Date Appointed
RONAN JOSEPH GLEESON
Company Secretary 2009-05-14
RONAN JOSEPH GLEESON
Director 2009-05-14
KEVIN WILLIAM KEEGAN
Director 2006-02-22
JOHN JAMES REDDINGTON
Director 2006-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JUDE MORAN
Director 2009-05-14 2015-12-07
KEVIN WILLIAM KEEGAN
Company Secretary 2006-02-22 2009-05-14
KEVIN WILLIAM KEEGAN
Company Secretary 2006-02-22 2006-02-22
JOHN JAMES REDDINGTON
Company Secretary 2006-02-22 2006-02-22
RM REGISTRARS LIMITED
Company Secretary 2006-02-22 2006-02-22
RM NOMINEES LIMITED
Director 2006-02-22 2006-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN JOSEPH GLEESON STAIR MASTER LTD Company Secretary 2010-12-01 CURRENT 2008-05-22 Active
RONAN JOSEPH GLEESON TRENT REINFORCEMENTS LTD Company Secretary 2010-11-26 CURRENT 2010-11-26 Active
RONAN JOSEPH GLEESON JRL DRYLINING LIMITED Company Secretary 2010-11-26 CURRENT 2010-11-26 Active
RONAN JOSEPH GLEESON UK FACADES LIMITED Company Secretary 2010-11-12 CURRENT 2009-05-07 Active
RONAN JOSEPH GLEESON TRENT PRECAST CONCRETE LIMITED Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
RONAN JOSEPH GLEESON JRL PROPERTY (TRENT) LIMITED Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
RONAN JOSEPH GLEESON YELLOW MAT COMPANY LTD Company Secretary 2010-01-01 CURRENT 2009-12-04 Active
RONAN JOSEPH GLEESON JJ REDDINGTON LIMITED Company Secretary 2009-08-07 CURRENT 2009-01-15 Active
RONAN JOSEPH GLEESON STANBOROUGH HOLDINGS LTD Company Secretary 2009-07-10 CURRENT 2008-11-10 Active
RONAN JOSEPH GLEESON THAMES REINFORCEMENTS LIMITED Company Secretary 2009-05-14 CURRENT 2006-02-14 Active
RONAN JOSEPH GLEESON J. REDDINGTON LTD Company Secretary 2009-05-14 CURRENT 1996-07-23 Active
RONAN JOSEPH GLEESON JRL PROPERTY LIMITED Company Secretary 2009-05-14 CURRENT 2003-11-21 Active
RONAN JOSEPH GLEESON JRL PLANT AND LOGISTICS LIMITED Company Secretary 2009-05-14 CURRENT 2003-04-17 Active
RONAN JOSEPH GLEESON LONDON TOWER CRANE HIRE & SALES LIMITED Company Secretary 2009-05-14 CURRENT 2003-04-25 Active
RONAN JOSEPH GLEESON MILLER PILING LIMITED Company Secretary 2009-05-14 CURRENT 2005-03-14 Active
RONAN JOSEPH GLEESON JRL GROUP LIMITED Company Secretary 2009-04-22 CURRENT 2008-03-26 Active
RONAN JOSEPH GLEESON WE CLOSING LIMITED Director 2018-06-28 CURRENT 1999-07-30 Active
RONAN JOSEPH GLEESON JRL BRICK-SLIP SYSTEMS LTD Director 2018-02-12 CURRENT 2018-02-12 Active
RONAN JOSEPH GLEESON BRIGHTON MARINA PREMIER LETTINGS LIMITED Director 2017-12-13 CURRENT 2016-06-06 Active
RONAN JOSEPH GLEESON MCMULLEN FACADES LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RONAN JOSEPH GLEESON JRL PROPERTY (COVENTRY) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
RONAN JOSEPH GLEESON JRL STRUCTURES LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
RONAN JOSEPH GLEESON JRL PROPERTY HOLDINGS LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
RONAN JOSEPH GLEESON JRL DEMOLITION LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
RONAN JOSEPH GLEESON JRL GROUP (IRELAND) LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
RONAN JOSEPH GLEESON JRL PROPERTY (PETERBOROUGH) LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
RONAN JOSEPH GLEESON MIDGARD BRIGHTON MARINA LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
RONAN JOSEPH GLEESON QUANTUM GATE LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
RONAN JOSEPH GLEESON JRL PROPERTY (CAMLEY STREET) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
RONAN JOSEPH GLEESON JRL PROPERTY (ELSTREE WAY) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
RONAN JOSEPH GLEESON JRL PROPERTY (WHITTLESEY) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
RONAN JOSEPH GLEESON JRL PROPERTY (COLWICK) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RONAN JOSEPH GLEESON SLIPSTRUCTURES LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
RONAN JOSEPH GLEESON JRL PROPERTY (CASTLE STREET) LTD Director 2015-09-10 CURRENT 2015-09-10 Active
RONAN JOSEPH GLEESON ELSTREE CIVIL ENGINEERING LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
RONAN JOSEPH GLEESON MIDGARD CITY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
RONAN JOSEPH GLEESON MIDGARD DESIGN SERVICES LTD Director 2015-03-23 CURRENT 2015-03-23 Active
RONAN JOSEPH GLEESON ARK MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
RONAN JOSEPH GLEESON JRL GROUP LIMITED Director 2011-04-24 CURRENT 2008-03-26 Active
RONAN JOSEPH GLEESON STAIR MASTER LTD Director 2010-12-01 CURRENT 2008-05-22 Active
RONAN JOSEPH GLEESON TRENT REINFORCEMENTS LTD Director 2010-11-26 CURRENT 2010-11-26 Active
RONAN JOSEPH GLEESON JRL DRYLINING LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
RONAN JOSEPH GLEESON UK FACADES LIMITED Director 2010-11-12 CURRENT 2009-05-07 Active
RONAN JOSEPH GLEESON TRENT PRECAST CONCRETE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
RONAN JOSEPH GLEESON JRL PROPERTY (TRENT) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
RONAN JOSEPH GLEESON YELLOW MAT COMPANY LTD Director 2010-01-01 CURRENT 2009-12-04 Active
RONAN JOSEPH GLEESON JJ REDDINGTON LIMITED Director 2009-08-07 CURRENT 2009-01-15 Active
RONAN JOSEPH GLEESON STANBOROUGH HOLDINGS LTD Director 2009-07-10 CURRENT 2008-11-10 Active
RONAN JOSEPH GLEESON THAMES REINFORCEMENTS LIMITED Director 2009-05-14 CURRENT 2006-02-14 Active
RONAN JOSEPH GLEESON J. REDDINGTON LTD Director 2009-05-14 CURRENT 1996-07-23 Active
RONAN JOSEPH GLEESON JRL PROPERTY LIMITED Director 2009-05-14 CURRENT 2003-11-21 Active
RONAN JOSEPH GLEESON JRL PLANT AND LOGISTICS LIMITED Director 2009-05-14 CURRENT 2003-04-17 Active
RONAN JOSEPH GLEESON LONDON TOWER CRANE HIRE & SALES LIMITED Director 2009-05-14 CURRENT 2003-04-25 Active
RONAN JOSEPH GLEESON MILLER PILING LIMITED Director 2009-05-14 CURRENT 2005-03-14 Active
KEVIN WILLIAM KEEGAN ARK MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
KEVIN WILLIAM KEEGAN ELSTREE INK LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
KEVIN WILLIAM KEEGAN HOARDINGMASTER LTD Director 2011-12-22 CURRENT 2011-12-22 Active
KEVIN WILLIAM KEEGAN TRENT REINFORCEMENTS LTD Director 2010-11-26 CURRENT 2010-11-26 Active
KEVIN WILLIAM KEEGAN JRL DRYLINING LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
KEVIN WILLIAM KEEGAN UK FACADES LIMITED Director 2010-11-12 CURRENT 2009-05-07 Active
KEVIN WILLIAM KEEGAN LONDON CONCRETE PUMPING LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
KEVIN WILLIAM KEEGAN TRENT PRECAST CONCRETE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
KEVIN WILLIAM KEEGAN JRL PROPERTY (TRENT) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
KEVIN WILLIAM KEEGAN YELLOW MAT COMPANY LTD Director 2010-01-01 CURRENT 2009-12-04 Active
KEVIN WILLIAM KEEGAN JRL GROUP HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-10-16 Active
KEVIN WILLIAM KEEGAN JJ REDDINGTON LIMITED Director 2009-08-07 CURRENT 2009-01-15 Active
KEVIN WILLIAM KEEGAN JRL GROUP LIMITED Director 2009-03-25 CURRENT 2008-03-26 Active
KEVIN WILLIAM KEEGAN MILLER PILING LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
KEVIN WILLIAM KEEGAN LONDON TOWER CRANE HIRE & SALES LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active
KEVIN WILLIAM KEEGAN JRL PLANT AND LOGISTICS LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
JOHN JAMES REDDINGTON ARK MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
JOHN JAMES REDDINGTON ELSTREE INK LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
JOHN JAMES REDDINGTON THE JOSIE REDDINGTON FOUNDATION Director 2012-01-27 CURRENT 2012-01-27 Active
JOHN JAMES REDDINGTON HOARDINGMASTER LTD Director 2011-12-22 CURRENT 2011-12-22 Active
JOHN JAMES REDDINGTON TRENT REINFORCEMENTS LTD Director 2010-11-26 CURRENT 2010-11-26 Active
JOHN JAMES REDDINGTON JRL DRYLINING LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
JOHN JAMES REDDINGTON LONDON CONCRETE PUMPING LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
JOHN JAMES REDDINGTON TRENT PRECAST CONCRETE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
JOHN JAMES REDDINGTON JRL PROPERTY (TRENT) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
JOHN JAMES REDDINGTON YELLOW MAT COMPANY LTD Director 2010-01-01 CURRENT 2009-12-04 Active
JOHN JAMES REDDINGTON JRL GROUP HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-10-16 Active
JOHN JAMES REDDINGTON JRL CIVIL ENGINEERING LIMITED Director 2009-12-13 CURRENT 2009-06-09 Active
JOHN JAMES REDDINGTON UK FACADES LIMITED Director 2009-11-16 CURRENT 2009-05-07 Active
JOHN JAMES REDDINGTON JJ REDDINGTON LIMITED Director 2009-08-07 CURRENT 2009-01-15 Active
JOHN JAMES REDDINGTON STANBOROUGH HOLDINGS LTD Director 2009-07-10 CURRENT 2008-11-10 Active
JOHN JAMES REDDINGTON JRL GROUP LIMITED Director 2009-03-25 CURRENT 2008-03-26 Active
JOHN JAMES REDDINGTON EURO TCS SYSTEMS LTD Director 2008-11-05 CURRENT 2008-05-22 Active
JOHN JAMES REDDINGTON STAIR MASTER LTD Director 2008-07-10 CURRENT 2008-05-22 Active
JOHN JAMES REDDINGTON THAMES REINFORCEMENTS LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active
JOHN JAMES REDDINGTON MILLER PILING LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
JOHN JAMES REDDINGTON LONDON TOWER CRANE HIRE & SALES LIMITED Director 2004-06-01 CURRENT 2003-04-25 Active
JOHN JAMES REDDINGTON JRL PROPERTY LIMITED Director 2003-11-21 CURRENT 2003-11-21 Active
JOHN JAMES REDDINGTON JRL PLANT AND LOGISTICS LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
JOHN JAMES REDDINGTON JRL PLANT & SERVICES LTD. Director 2002-08-02 CURRENT 2002-08-02 Active
JOHN JAMES REDDINGTON J. REDDINGTON LTD Director 1996-07-23 CURRENT 1996-07-23 Active

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
2024-07-15REGISTRATION OF A CHARGE / CHARGE CODE 057186860004
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057186860003
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057186860003
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057186860003
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-05-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1086
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1086
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1086
2016-03-04AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JUDE MORAN
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15RES01ADOPT ARTICLES 15/06/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1086
2015-04-17AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-09SH0110/12/14 STATEMENT OF CAPITAL GBP 1086.00
2014-10-30RES01ADOPT ARTICLES 30/10/14
2014-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-29RES0116/10/2014
2014-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-27AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0122/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-13OCRemoval of document
2011-12-08Annotation
2011-11-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-23AR0122/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES REDDINGTON / 01/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JUDE MORAN / 01/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KEEGAN / 01/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RONAN GLEESON / 01/01/2011
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR. RONAN GLEESON / 01/01/2011
2011-01-06SH0131/12/10 STATEMENT OF CAPITAL GBP 1000
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0122/02/10 FULL LIST
2009-06-01AA31/12/08 TOTAL EXEMPTION FULL
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY KEVIN KEEGAN
2009-05-26288aDIRECTOR AND SECRETARY APPOINTED RONAN GLEESON
2009-05-26288aDIRECTOR APPOINTED PETER JUDE MORAN
2009-04-30225PREVEXT FROM 31/07/2008 TO 31/12/2008
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 18 SILVER STREET ENFIELD MIDDLESEX EN1 3EG
2009-03-12363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-08-13AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-20363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-01-21225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/07/07
2007-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bSECRETARY RESIGNED
2006-11-21CERTNMCOMPANY NAME CHANGED ST PAULS DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 21/11/06
2006-06-20288bSECRETARY RESIGNED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW
2006-03-27288bSECRETARY RESIGNED
2006-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to MIDGARD LTD 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 MIDGARD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-06-24 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2008-06-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MIDGARD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MIDGARD LTD
Trademarks
We have not found any records of MIDGARD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDGARD LTD. 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 (41201 - Construction of commercial buildings) as MIDGARD LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MIDGARD LTD 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 MIDGARD LTD 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 MIDGARD LTD 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.