ABOUT MIDDLETON FORGE LIMITED
Located in the North East of England, Trevor Burn Fencing started to provide fencing products and services in 1976 with the objective of providing customers with high quality workmanship at an affordable price. All of our goods are inspected and selected so as to offer extended performance and excellent value for money.
Since our inception in 1976, we have developed wide experience in the fencing field to the benefit of our customers. We are here to provide clear and unambiguous answers to any queries that our customers may have. We only deal in factual information and we attempt to assist our customers as promptly as possible.
We hope that you find the website easy to use and the information we provide helpful and clear-cut. We are constantly attempting to further improve the products and services and extend our product range. With this in view, your feedback is invaluable to us, so please do not hesitate to contact us at any time.
Depending on the information supplied, one of our representatives may be able to provide a product supply and installation quote, immediately.
Or the representative may have to arrange a visit to your premises to provide a highly competitive quote as fencing suppliers and installers.
KEY FINANCE
Year
2017
Assets
£1722.53k
▲ £57.75k (3.47 %)
Cash
£398.34k
▼ £-202.96k (-33.75 %)
Liabilities
£529.31k
▼ £-158.82k (-23.08 %)
Net Worth
£1193.22k
▲ £216.58k (22.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
County Durham
- Company name
- MIDDLETON FORGE LIMITED
- Company number
- 04484265
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jul 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- trevorburnfencing.co.uk
- Phones
-
01388 833 358
07774 756 484
- Registered Address
- STATION INDUSTRIAL ESTATE,
MIDDLETON IN TEESDALE,
BARNARD CASTLE,
CO. DURHAM,
UNITED KINGDOM,
DL12 0NG
ECONOMIC ACTIVITIES
- 46130
- Agents involved in the sale of timber and building materials
LAST EVENTS
- 02 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 28 Jul 2016
- Confirmation statement made on 12 July 2016 with updates
- 18 Mar 2016
- Registered office address changed from Greyburn Cassell Bank Middleton in Teesdale Barnard Castle County Durham DL12 0UZ to Station Industrial Estate Middleton in Teesdale Barnard Castle Co. Durham DL12 0NG on 18 March 2016
See Also
Last update 2018
MIDDLETON FORGE LIMITED DIRECTORS
Louie Wallace
Acting
- Appointed
- 19 July 2002
- Occupation
- Clerk
- Role
- Secretary
- Nationality
- British
- Address
- Greyburn, Cassell Bank, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0UZ
- Name
- WALLACE, Louie
Louie Wallace
Acting
PSC
- Appointed
- 19 July 2002
- Occupation
- Clerk
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Greyburn, Cassell Bank, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0UZ
- Country Of Residence
- United Kingdom
- Name
- WALLACE, Louie
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Neil Robert Wallace
Acting
PSC
- Appointed
- 06 April 2006
- Occupation
- Manager
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Stoney Gill Head, Middleside, Middleton In Teesdale, County Durham, DL12 0QX
- Name
- WALLACE, Neil Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Scott Michael Wallace
Acting
PSC
- Appointed
- 06 April 2006
- Occupation
- Manager
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- West Thatch Lea, Laneside, Middleton In Teesdale, Co Durham, England, DL12 0RY
- Country Of Residence
- England
- Name
- WALLACE, Scott Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Stuart Mcdonald Wallace
Acting
PSC
- Appointed
- 19 July 2002
- Occupation
- Merchant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Greyburn, Cassell Bank, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0UZ
- Country Of Residence
- United Kingdom
- Name
- WALLACE, Stuart Mcdonald
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
RWL REGISTRARS LIMITED
Resigned
- Appointed
- 12 July 2002
- Resigned
- 12 July 2002
- Role
- Nominee Secretary
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Name
- RWL REGISTRARS LIMITED
BONUSWORTH LIMITED
Resigned
- Appointed
- 12 July 2002
- Resigned
- 12 July 2002
- Role
- Nominee Director
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Name
- BONUSWORTH LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.