Company NameMidway Insurance Services Limited
Company StatusActive
Company Number01361995
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years ago)
Previous NameMidway Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Christine Margaret Robertson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Close
Potters Bar
EN6 1TL
Secretary NameMrs Christine Margaret Robertson
NationalityBritish
StatusCurrent
Appointed01 October 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Close
Potters Bar
EN6 1TL
Director NameMrs Carole Elizabeth Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(19 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station Close
Potters Bar
EN6 1TL
Director NameMr Paul Stuart Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(22 years after company formation)
Appointment Duration24 years
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address6 Station Close
Potters Bar
EN6 1TL
Director NameOliver Bartlam Shelton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(28 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address6 Station Close
Potters Bar
EN6 1TL
Director NameMr Desmond Arthur Clarke
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence Address60 Cambourne Avenue
London
N9 8QG
Director NameMrs Eileen Phyllis Clarke
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence Address60 Cambourne Avenue
London
N9 8QG
Director NameMr Stephen Arthur Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence Address47 Cornwallis Avenue
London
N9 0JH
Secretary NameMr Stephen Arthur Clarke
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence Address47 Cornwallis Avenue
London
N9 0JH
Director NameMr Malcolm Ian Robertson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 1998)
RoleInsurance Intermediary
Correspondence Address14 Colne Road
Winchmore Hill
London
N21 2JD
Director NameMr Anthony John Childs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Martinbridge Estate
Lincoln Road
Enfield
EN1 1QL

Contact

Websitemidway.co.uk

Location

Registered Address6 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches8 other UK companies use this postal address

Shareholders

19k at £1Mrs Christine Margaret Robertson
95.00%
Redeemable Preference
390 at £1Carole Elizabeth Davies
1.95%
Ordinary
390 at £1Mr Paul Stuart Robertson
1.95%
Ordinary
200 at £1Mrs Christine Margaret Robertson
1.00%
Ordinary
20 at £1Oliver Bartlam Shelton
0.10%
Ordinary

Financials

Year2014
Net Worth£66,703
Cash£417,383
Current Liabilities£924,081

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

17 July 2017Delivered on: 20 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2000Delivered on: 19 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 391 lincoln road ponders end enfield middx EGL279336. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mrs Carole Elizabeth Davies on 25 April 2022 (2 pages)
19 August 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
4 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
7 December 2017Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP to 6 Station Close Potters Bar EN6 1TL on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP to 6 Station Close Potters Bar EN6 1TL on 7 December 2017 (1 page)
16 August 2017Satisfaction of charge 1 in full (2 pages)
16 August 2017Satisfaction of charge 1 in full (2 pages)
15 August 2017All of the property or undertaking no longer forms part of charge 1 (2 pages)
15 August 2017All of the property or undertaking no longer forms part of charge 1 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 July 2017Registration of charge 013619950002, created on 17 July 2017 (18 pages)
20 July 2017Registration of charge 013619950002, created on 17 July 2017 (18 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,000
(6 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,000
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
25 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
25 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
12 June 2014Termination of appointment of Anthony Childs as a director (1 page)
12 June 2014Termination of appointment of Anthony Childs as a director (1 page)
12 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
12 June 2014Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield EN1 1QL on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield EN1 1QL on 12 June 2014 (1 page)
12 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
12 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
11 September 2010Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Oliver Bartlam Shelton on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Mr Anthony John Childs on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Mr Anthony John Childs on 1 October 2009 (2 pages)
11 September 2010Secretary's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (1 page)
11 September 2010Director's details changed for Mr Anthony John Childs on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Oliver Bartlam Shelton on 1 October 2009 (2 pages)
11 September 2010Secretary's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (1 page)
11 September 2010Secretary's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (1 page)
11 September 2010Director's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Mrs Christine Margaret Robertson on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Oliver Bartlam Shelton on 1 October 2009 (2 pages)
10 September 2009Return made up to 25/07/09; full list of members (5 pages)
10 September 2009Return made up to 25/07/09; full list of members (5 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 December 2008Director appointed mr anthony john childs (1 page)
10 December 2008Director appointed mr anthony john childs (1 page)
19 September 2008Return made up to 25/07/08; full list of members (5 pages)
19 September 2008Return made up to 25/07/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 September 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
27 September 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
27 September 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
21 September 2006Registered office changed on 21/09/06 from: clock parade london road enfield middlesex EN2 6JG (1 page)
21 September 2006Registered office changed on 21/09/06 from: clock parade london road enfield middlesex EN2 6JG (1 page)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
20 July 2005Registered office changed on 20/07/05 from: 393 lincoln road enfield middlesex EN3 4AG (1 page)
20 July 2005Registered office changed on 20/07/05 from: 393 lincoln road enfield middlesex EN3 4AG (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 October 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 November 2001Registered office changed on 12/11/01 from: 49,watford way london NW4 3JH (1 page)
12 November 2001Registered office changed on 12/11/01 from: 49,watford way london NW4 3JH (1 page)
10 October 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2001Return made up to 02/08/00; full list of members (7 pages)
10 October 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2001Ad 01/10/99--------- £ si 94000@1 (2 pages)
10 October 2001Ad 01/10/99--------- £ si 94000@1 (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
19 June 2001Nc inc already adjusted 01/10/99 (1 page)
19 June 2001Nc inc already adjusted 01/10/99 (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 February 2000Particulars of mortgage/charge (5 pages)
19 February 2000Particulars of mortgage/charge (5 pages)
17 August 1999Full accounts made up to 30 April 1999 (8 pages)
17 August 1999Return made up to 02/08/99; full list of members (6 pages)
17 August 1999Full accounts made up to 30 April 1999 (8 pages)
17 August 1999Return made up to 02/08/99; full list of members (6 pages)
11 August 1998Full accounts made up to 30 April 1998 (8 pages)
11 August 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Full accounts made up to 30 April 1998 (8 pages)
11 August 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (9 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (9 pages)
14 August 1997Return made up to 02/08/97; no change of members (4 pages)
14 August 1997Return made up to 02/08/97; no change of members (4 pages)
15 November 1996Full accounts made up to 30 April 1996 (8 pages)
15 November 1996Full accounts made up to 30 April 1996 (8 pages)
16 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Full accounts made up to 30 April 1995 (8 pages)
22 December 1995Full accounts made up to 30 April 1995 (8 pages)
11 September 1995Return made up to 14/08/95; full list of members (6 pages)
11 September 1995Return made up to 14/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)