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 FINANCE
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
-
Check the company
-
UK
-
Newcastle upon Tyne
- Company name
- MIDDLETON ENTERPRISES LTD
- Company number
- 02675276
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jan 1992
Age - 34 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
- 39
- 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
- 43
- 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
- 66
- 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
- 65
- 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
- 70
- 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
- 35
- 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
- 61
- 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.