MIDDLETON ENTERPRISES LTD
NEWCASTLE UPON TYNE THE FRANCHISE DEPARTMENT LIMITED PROFESSIONAL PROPERTIES LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1NH

Company number 02675276
Status Active
Incorporation Date 6 January 1992
Company Type Private Limited Company
Address 45 THE GROVE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 10,004 . The most likely internet sites of MIDDLETON ENTERPRISES LTD are www.middletonenterprises.co.uk, and www.middleton-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Middleton Enterprises Ltd is a Private Limited Company. The company registration number is 02675276. Middleton Enterprises Ltd has been working since 06 January 1992. The present status of the company is Active. The registered address of Middleton Enterprises Ltd is 45 The Grove Gosforth Newcastle Upon Tyne Ne3 1nh. . ELLIOT, Michael David is a Secretary of the company. ALPROVICH, David William is a Director of the company. ELLIOT, Michael David is a Director of the company. MIDDLETON, Catherine is a Director of the company. MIDDLETON, Jeremy Peter is a Director of the company. WOOLSTON, Paul Ronald is a Director of the company. Secretary MIDDLETON, Catherine has been resigned. Secretary MIDDLETON, Jeremy Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARPIN, Richard David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ELLIOT, Michael David
Appointed Date: 09 June 2014

Director
ALPROVICH, David William
Appointed Date: 09 June 2014
38 years old

Director
ELLIOT, Michael David
Appointed Date: 09 June 2014
42 years old

Director
MIDDLETON, Catherine
Appointed Date: 09 June 2014
65 years old

Director

Director
WOOLSTON, Paul Ronald
Appointed Date: 09 June 2014
70 years old

Resigned Directors

Secretary
MIDDLETON, Catherine
Resigned: 09 June 2014
Appointed Date: 10 May 1999

Secretary
MIDDLETON, Jeremy Peter
Resigned: 10 May 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1993
Appointed Date: 06 January 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 January 1993
Appointed Date: 06 January 1992
35 years old

Director
HARPIN, Richard David
Resigned: 01 November 1997
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1993
Appointed Date: 06 January 1992

Persons With Significant Control

Mr Jeremy Peter Middleton
Notified on: 6 January 2017
64 years old
Nature of control: Has significant influence or control

Middleton Enterprises (Holdings) Limited
Notified on: 6 January 2017
Nature of control: Ownership of shares – 75% or more

MIDDLETON ENTERPRISES LTD Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
11 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,004

02 Dec 2015
Accounts for a small company made up to 31 March 2015
12 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 91 more events
26 Jan 1993
Director resigned
26 Jan 1993
Secretary resigned;director resigned

26 Jan 1993
Registered office changed on 26/01/93 from: 110 whitchurch road cardiff CF4 3LY

06 Jan 1992
Certificate of incorporation
06 Jan 1992
Incorporation

MIDDLETON ENTERPRISES LTD Charges

21 October 2014
Charge code 0267 5276 0008
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge.
18 October 2013
Charge code 0267 5276 0007
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4 new york way new york industrial park newcastle upon…
9 September 2013
Charge code 0267 5276 0006
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Ubs Ag, London Branch
Description: Notification of addition to or amendment of charge…
6 February 2012
Legal charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north side of cortonwood drive…
6 February 2012
Legal mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5 the gatehouse 1 uxbridge street london t/no…
3 December 2008
Commercial property charge
Delivered: 4 December 2008
Status: Satisfied on 13 February 2012
Persons entitled: Bank Leumi (UK) PLC Barclays Bank PLC
Description: Westbond UK limited, cortonwood business park, cortonwood…
3 December 2008
Commercial property charge
Delivered: 4 December 2008
Status: Satisfied on 13 February 2012
Persons entitled: Barclays Bank PLC
Description: Unit 3, belmont business park, durham t/no DU249300…
4 March 1997
Legal charge
Delivered: 10 March 1997
Status: Satisfied on 13 February 2012
Persons entitled: Barclays Bank PLC
Description: 22 osborne road newcastle upon tyne tyne & wear.