Company NameMiddleton Enterprises Ltd
Company StatusActive
Company Number02675276
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 4 months ago)
Previous NameThe Franchise Department Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy Peter Middleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1993(1 year after company formation)
Appointment Duration31 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Paul Ronald Woolston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr David William Alprovich
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMrs Catherine Middleton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Brett Douglas Rogers
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Secretary NameMiss Rachel Louise Johnston
StatusCurrent
Appointed28 April 2022(30 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMiss Rachel Louise Johnston
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(31 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameRichard David Harpin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1997)
RoleMarketing Manager
Correspondence Address6 Ilford Road
High West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3NX
Secretary NameMr Jeremy Peter Middleton
NationalityBritish
StatusResigned
Appointed06 January 1993(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 1999)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarlea Lodge
45 The Grove Gosforth
Newcastle Upon Tyne
NE3 1NH
Secretary NameCatherine Middleton
NationalityBritish
StatusResigned
Appointed10 May 1999(7 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH
Director NameMr Michael David Elliot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(22 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Secretary NameMichael David Elliot
NationalityBritish
StatusResigned
Appointed09 June 2014(22 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 2022)
RoleCompany Director
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Nicholas Stephen Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemiddletonenterprises.com
Telephone0191 2603700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMiddleton Enterprises Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10k at £1Middleton Enterprises (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,235,090
Cash£110,473
Current Liabilities£8,749,625

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

29 June 2020Delivered on: 30 June 2020
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 3 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
18 October 2013Delivered on: 25 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 4 new york way new york industrial park newcastle upon tyne. Notification of addition to or amendment of charge.
Outstanding
9 September 2013Delivered on: 20 September 2013
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2012Delivered on: 8 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of cortonwood drive brampton t/no. SYK532060 and property k/a bede house belmont business park durham t/no. DU249300 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
6 February 2012Delivered on: 8 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 the gatehouse 1 uxbridge street london t/no. BGL47654 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
3 December 2008Delivered on: 4 December 2008
Satisfied on: 13 February 2012
Persons entitled:
Bank Leumi (UK) PLC
Barclays Bank PLC

Classification: Commercial property charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westbond UK limited, cortonwood business park, cortonwood drive, barnsley t/no SYK532060, all rental sums, fixed charge all plant and machinery, floating charge see image for full details.
Fully Satisfied
3 December 2008Delivered on: 4 December 2008
Satisfied on: 13 February 2012
Persons entitled: Barclays Bank PLC

Classification: Commercial property charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, belmont business park, durham t/no DU249300 assignment of all rental sums, all plant and machinery, floating charge all goods and chattels see image for full details.
Fully Satisfied
4 March 1997Delivered on: 10 March 1997
Satisfied on: 13 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 osborne road newcastle upon tyne tyne & wear.
Fully Satisfied

Filing History

17 October 2017Registered office address changed from 45 the Grove Gosforth Newcastle upon Tyne NE3 1NH to PO Box NE1 3RJ 62 Middleton Enterprises Quayside Lofts, 62 the Close Newcastle upon Tyne NE1 3RJ on 17 October 2017 (1 page)
16 October 2017Elect to keep the directors' register information on the public register (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,004
(6 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,004
(6 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,004
(6 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,004
(6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
3 November 2014Registration of charge 026752760008, created on 21 October 2014 (11 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 June 2014Appointment of Catherine Middleton as a director (3 pages)
18 June 2014Appointment of David William Alprovich as a director (3 pages)
18 June 2014Termination of appointment of Catherine Middleton as a secretary (2 pages)
18 June 2014Appointment of Michael David Elliot as a secretary (3 pages)
18 June 2014Appointment of Michael David Elliot as a director (3 pages)
12 June 2014Appointment of Mr Paul Ronald Woolston as a director (2 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,004
(4 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,004
(4 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 October 2013Registration of charge 026752760007 (18 pages)
20 September 2013Registration of charge 026752760006 (23 pages)
5 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (17 pages)
23 March 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
18 March 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 10,004
(3 pages)
18 March 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 10,004
(3 pages)
18 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
22 December 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 31 October 2010 (1 page)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
16 July 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Company name changed the franchise department LIMITED\certificate issued on 04/09/08 (2 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 March 2008Return made up to 06/01/08; full list of members (3 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 January 2006Return made up to 06/01/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 January 2005Return made up to 06/01/05; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
14 January 2004Return made up to 06/01/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 January 2003Return made up to 06/01/03; full list of members (6 pages)
19 March 2002Partial exemption accounts made up to 31 October 2001 (11 pages)
10 January 2002Return made up to 06/01/02; full list of members (6 pages)
20 December 2001Ad 03/09/01--------- £ si 10000@1=10000 £ ic 2/10002 (4 pages)
20 December 2001Particulars of contract relating to shares (4 pages)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 October 2001Nc inc already adjusted 03/09/01 (1 page)
17 August 2001Partial exemption accounts made up to 31 October 2000 (11 pages)
9 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Registered office changed on 12/12/00 from: 44 towers avenue newcastle upon tyne tyne & wear NE2 3QE (1 page)
24 August 2000Full accounts made up to 31 October 1999 (12 pages)
13 January 2000Return made up to 06/01/00; full list of members (6 pages)
30 June 1999Return made up to 06/01/99; no change of members (4 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
15 May 1999Registered office changed on 15/05/99 from: 20 osborne road jesmond newcastle upon tyne NE3 2AD (1 page)
11 March 1999Director resigned (1 page)
15 January 1999Full accounts made up to 31 October 1998 (12 pages)
27 August 1998Memorandum and Articles of Association (15 pages)
26 August 1998Full accounts made up to 31 October 1997 (12 pages)
25 August 1998Company name changed professional properties LIMITED\certificate issued on 26/08/98 (2 pages)
28 April 1998Return made up to 06/01/98; full list of members (6 pages)
17 July 1997Ad 01/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 July 1997Full accounts made up to 31 October 1996 (10 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
6 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
29 December 1995Return made up to 06/01/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 October 1994 (8 pages)
5 December 1994Full accounts made up to 31 January 1994 (5 pages)
22 July 1994Full accounts made up to 31 January 1993 (5 pages)
5 April 1994Company name changed fast fix franchise LIMITED\certificate issued on 05/04/94 (2 pages)
26 January 1993Director resigned (4 pages)
6 January 1992Certificate of incorporation (1 page)
6 January 1992Incorporation (15 pages)