Check the

MIDDLETON ENTERPRISES LTD

Company
MIDDLETON ENTERPRISES LTD (02675276)

MIDDLETON ENTERPRISES

Phone: 01912 603 700
A rating

ABOUT MIDDLETON ENTERPRISES LTD

 Middleton Enterprises

We are an investment firm that represents the business interests of Jeremy Middleton. Our portfolio includes listed companies, venture capital and property investments.

Our team of 8 investment professionals work with successful entrepreneurs, helping them to grow their business. We have extensive experience in marketing, investment and finance.

If you have any questions or you would like to know more about any of our services please feel free to contact us as we are only to pleased to help you in the best way we can

KEY FINANCES

Year
2008
Assets
£1315.4k ▼ £-3813.29k (-74.35 %)
Cash
£20.28k ▲ £20.06k (9,244.24 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1315.4k ▼ £-3813.29k (-74.35 %)

REGISTRATION INFO

Company name
MIDDLETON ENTERPRISES LTD
Company number
02675276
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jan 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
middletonenterprises.co.uk
Phones
01912 603 700
Registered Address
45 THE GROVE,
GOSFORTH,
NEWCASTLE UPON TYNE,
NE3 1NH

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST 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

CHARGES

21 October 2014
Status
Outstanding
Delivered
3 November 2014
Persons entitled
Metro Bank PLC
Description
Contains fixed charge.

18 October 2013
Status
Outstanding
Delivered
25 October 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Unit 4 new york way new york industrial park newcastle upon…

9 September 2013
Status
Outstanding
Delivered
20 September 2013
Persons entitled
Ubs Ag, London Branch
Description
Notification of addition to or amendment of charge…

6 February 2012
Status
Outstanding
Delivered
8 February 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land and buildings on the north side of cortonwood drive…

6 February 2012
Status
Outstanding
Delivered
8 February 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Flat 5 the gatehouse 1 uxbridge street london t/no…

3 December 2008
Status
Satisfied on 13 February 2012
Delivered
4 December 2008
Persons entitled
Bank Leumi (UK) PLC Barclays Bank PLC
Description
Westbond UK limited, cortonwood business park, cortonwood…

3 December 2008
Status
Satisfied on 13 February 2012
Delivered
4 December 2008
Persons entitled
Barclays Bank PLC
Description
Unit 3, belmont business park, durham t/no DU249300…

4 March 1997
Status
Satisfied on 13 February 2012
Delivered
10 March 1997
Persons entitled
Barclays Bank PLC
Description
22 osborne road newcastle upon tyne tyne & wear.

See Also


Last update 2018

MIDDLETON ENTERPRISES LTD DIRECTORS

Michael David Elliot

  Acting
Appointed
09 June 2014
Role
Secretary
Address
45 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH
Name
ELLIOT, Michael David

David William Alprovich

  Acting
Appointed
09 June 2014
Occupation
Commercial Director
Role
Director
Age
38
Nationality
British
Address
45 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH
Country Of Residence
United Kingdom
Name
ALPROVICH, David William

Michael David Elliot

  Acting
Appointed
09 June 2014
Occupation
Finance Director
Role
Director
Age
42
Nationality
British
Address
45 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH
Country Of Residence
England
Name
ELLIOT, Michael David

Catherine Middleton

  Acting
Appointed
09 June 2014
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
45 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH
Country Of Residence
United Kingdom
Name
MIDDLETON, Catherine

Jeremy Peter Middleton

  Acting
Occupation
Marketing Consultant
Role
Director
Age
64
Nationality
British
Address
Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH
Country Of Residence
United Kingdom
Name
MIDDLETON, Jeremy Peter

Paul Ronald Woolston

  Acting
Appointed
09 June 2014
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
45 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH
Country Of Residence
England
Name
WOOLSTON, Paul Ronald

Catherine Middleton

  Resigned PSC
Appointed
10 May 1999
Resigned
09 June 2014
Role
Secretary
Address
45 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH
Name
MIDDLETON, Catherine
Notified On
6 January 2017
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Registrar Of Companies For England & Wales

Jeremy Peter Middleton

  Resigned PSC
Resigned
10 May 1999
Occupation
Marketing Consultant
Role
Secretary
Nationality
British
Address
Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH
Name
MIDDLETON, Jeremy Peter
Notified On
6 January 2017
Nature Of Control
Has significant influence or control

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
06 January 1992
Resigned
22 January 1993
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
06 January 1992
Resigned
22 January 1993
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Richard David Harpin

  Resigned
Resigned
01 November 1997
Occupation
Marketing Manager
Role
Director
Age
60
Nationality
British
Address
6 Ilford Road, High West Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3NX
Name
HARPIN, Richard David

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
06 January 1992
Resigned
22 January 1993
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


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