Check the

MIDDLETON HARDWARE LIMITED

Company
MIDDLETON HARDWARE LIMITED (02647147)

MIDDLETON HARDWARE

Phone: 01733 892 298
A⁺ rating

ABOUT MIDDLETON HARDWARE LIMITED

Middleton Hardware Ltd are proud to introduce the Cavell range door furniture and ancillary fittings.

Middleton Hardware Ltd is staffed by people with over 50 years experience within the

The company operate from extensive premises offering a full warehouse facility, trade counter and showroom area. Ample car parking is available for the convenience of our customers.

Unit 23 Fenlake Business Centre

KEY FINANCES

Year
2016
Assets
£269.03k ▼ £-25.15k (-8.55 %)
Cash
£0.5k ▼ £-0.07k (-11.62 %)
Liabilities
£40.3k ▼ £-44.65k (-52.56 %)
Net Worth
£228.72k ▲ £19.5k (9.32 %)

REGISTRATION INFO

Company name
MIDDLETON HARDWARE LIMITED
Company number
02647147
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
middletonhardware.co.uk
Phones
01733 892 298
Registered Address
UNIT 23,
FENLAKE BUSINESS CENTRE,
FENGATE,
PETERBOROUGH,
PE1 5BQ

ECONOMIC ACTIVITIES

46760
Wholesale of other intermediate products

LAST EVENTS

15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 50,000

CHARGES

23 June 1992
Status
Outstanding
Delivered
26 June 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

MIDDLETON HARDWARE LIMITED DIRECTORS

Dawn Anne Marlow

  Acting
Appointed
17 June 2005
Role
Secretary
Address
3 Alderlands Close, Crowland, Peterborough, Cambridgeshire, PE6 0BS
Name
MARLOW, Dawn Anne

Andre Mark Gaches

  Acting
Appointed
26 October 1993
Occupation
Architectural Ironmonger
Role
Director
Age
58
Nationality
British
Address
12 Haywain Drive, Deeping St Nicholas, Spalding, Lincolnshire, PE11 3TQ
Country Of Residence
England
Name
GACHES, Andre Mark

John Robert Middleton

  Acting
Occupation
Director
Role
Director
Age
77
Nationality
English
Address
47 St Marys Street, Farcet, Peterborough, Cambridgeshire, PE7 3AR
Country Of Residence
England
Name
MIDDLETON, John Robert

Brian Boxer

  Resigned
Appointed
09 December 1997
Resigned
09 October 1998
Role
Secretary
Address
39 Elton Road, Banbury, Oxfordshire, OX16 9UB
Name
BOXER, Brian

Andrew Richard Cook

  Resigned
Appointed
26 October 1993
Resigned
09 December 1997
Role
Secretary
Address
21 Downsway, Chelmsford, CM1 6TT
Name
COOK, Andrew Richard

Paula Bernadette Lopez

  Resigned
Appointed
11 October 2000
Resigned
17 June 2005
Role
Secretary
Address
19 Lincolns Avenue, Gedney Hill, Spalding, Lincolnshire, PE12 0PQ
Name
LOPEZ, Paula Bernadette

John Robert Middleton

  Resigned PSC
Resigned
26 October 1993
Role
Secretary
Address
20 Muskham, Bretton, Peterborough, Cambridgeshire, PE3 9XU
Name
MIDDLETON, John Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sandra Ann Smith

  Resigned
Appointed
09 October 1998
Resigned
11 October 2000
Role
Secretary
Address
1 Pridzor Road, Droitwich, Worcestershire, WR9 8LQ
Name
SMITH, Sandra Ann

Jillian Irene Middleton

  Resigned
Resigned
26 October 1993
Role
Director
Age
72
Nationality
English
Address
20 Muskham, Bretton, Peterborough, Cambridgeshire, PE3 9XU
Name
MIDDLETON, Jillian Irene

REVIEWS


Check The Company
Excellent according to the company’s financial health.