About

Registered Number: 08811822
Date of Incorporation: 12/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ,

 

Having been setup in 2013, Middleton Enterprises (Holdings) Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". The business has 4 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, James Elliot Heathcote 04 August 2017 - 1
MIDDLETON, Jessica Catherine 09 August 2017 - 1
MIDDLETON, Lucy Elizabeth 04 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT, Michael David 30 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 December 2018
RP04AP01 - N/A 15 October 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 18 October 2017
EH01 - N/A 17 October 2017
AA01 - Change of accounting reference date 05 September 2017
RESOLUTIONS - N/A 21 August 2017
MA - Memorandum and Articles 21 August 2017
MA - Memorandum and Articles 21 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
SH01 - Return of Allotment of shares 01 August 2017
SH01 - Return of Allotment of shares 24 July 2017
RESOLUTIONS - N/A 19 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 09 January 2015
RESOLUTIONS - N/A 13 October 2014
RESOLUTIONS - N/A 13 October 2014
AP03 - Appointment of secretary 13 October 2014
SH01 - Return of Allotment of shares 13 October 2014
SH01 - Return of Allotment of shares 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AD01 - Change of registered office address 03 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
CERTNM - Change of name certificate 17 July 2014
CONNOT - N/A 17 July 2014
NEWINC - New incorporation documents 12 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.