Company NameMiddleton Enterprises (Holdings) Limited
Company StatusActive
Company Number08811822
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Previous NameTimec 1457 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Paul Ronald Woolston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr David William Alprovich
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMrs Catherine Middleton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Jeremy Peter Middleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMiss Lucy Elizabeth Middleton
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr James Elliot Heathcote Middleton
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMiss Jessica Catherine Middleton
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Secretary NameMiss Rachel Louise Johnston
StatusCurrent
Appointed28 April 2022(8 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressQuayside 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(9 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Michael David Elliot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(9 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 26 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Secretary NameMichael David Elliot
NationalityBritish
StatusResigned
Appointed30 September 2014(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 2022)
RoleCompany Director
Correspondence AddressQuayside 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(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 December 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitemiddletonenterprises.com
Email address[email protected]
Telephone0191 2603700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressQuayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
15 November 2023Appointment of Miss Rachel Louise Johnston as a director on 9 November 2023 (2 pages)
1 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 May 2023Termination of appointment of Michael David Elliot as a director on 26 May 2023 (1 page)
21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 May 2022Appointment of Miss Rachel Louise Johnston as a secretary on 28 April 2022 (2 pages)
4 May 2022Termination of appointment of Michael David Elliot as a secretary on 28 April 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
1 October 2021Appointment of Mr Nicholas Moore as a director on 1 October 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 12 December 2018 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 October 2018Second filing for the appointment of Jessica Catherine Middleton as a director (6 pages)
14 August 2018Director's details changed for Catherine Middleton on 1 August 2018 (2 pages)
14 August 2018Director's details changed for Mr James Elliot Heathcote Middleton on 1 August 2018 (2 pages)
14 August 2018Director's details changed for Miss Jessica Catherine Middleton on 1 August 2018 (2 pages)
14 August 2018Director's details changed for Mr Michael David Elliot on 15 August 2015 (2 pages)
14 August 2018Director's details changed for Mr Jeremy Peter Middleton on 1 August 2018 (2 pages)
14 August 2018Director's details changed for Mr David William Alprovich on 1 August 2018 (2 pages)
25 January 2018Confirmation statement made on 12 December 2017 with no updates (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 October 2017Registered office address changed from 45 the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NH to 62 Middleton Enterprises Quayside Lofts, 62 the Close Newcastle upon Tyne NE1 3RJ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 45 the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NH to 62 Middleton Enterprises Quayside Lofts, 62 the Close Newcastle upon Tyne NE1 3RJ on 18 October 2017 (1 page)
17 October 2017Elect to keep the directors' register information on the public register (1 page)
17 October 2017Elect to keep the directors' register information on the public register (1 page)
5 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 August 2017Memorandum and Articles of Association (42 pages)
21 August 2017Memorandum and Articles of Association (43 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2017Memorandum and Articles of Association (42 pages)
21 August 2017Memorandum and Articles of Association (43 pages)
10 August 2017Appointment of Miss Jessica Catherine Middleton as a director on 9 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2018
(3 pages)
10 August 2017Appointment of Miss Lucy Elizabeth Middleton as a director on 4 August 2017 (2 pages)
10 August 2017Appointment of Mr James Elliot Heathcote Middleton as a director on 4 August 2017 (2 pages)
10 August 2017Appointment of Miss Jessica Catherine Middleton as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr James Elliot Heathcote Middleton as a director on 4 August 2017 (2 pages)
10 August 2017Appointment of Miss Lucy Elizabeth Middleton as a director on 4 August 2017 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 74,003
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 74,003
(4 pages)
24 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 57,430
(4 pages)
24 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 57,430
(4 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40,004
(6 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40,004
(6 pages)
2 December 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 July 2015Appointment of Mr Paul Ronald Woolston as a director on 30 September 2014 (2 pages)
29 July 2015Appointment of Mr Paul Ronald Woolston as a director on 30 September 2014 (2 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40,004
(6 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40,004
(6 pages)
13 October 2014Appointment of Catherine Middleton as a director on 30 September 2014 (3 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 40,004
(4 pages)
13 October 2014Appointment of Mr Jeremy Peter Middleton as a director on 30 September 2014 (3 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 40,004
(4 pages)
13 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2014Appointment of Michael David Elliot as a secretary on 30 September 2014 (3 pages)
13 October 2014Appointment of Catherine Middleton as a director on 30 September 2014 (3 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 30,000
(4 pages)
13 October 2014Appointment of Mr Jeremy Peter Middleton as a director on 30 September 2014 (3 pages)
13 October 2014Appointment of Michael David Elliot as a secretary on 30 September 2014 (3 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 30,000
(4 pages)
13 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 October 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 45 the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 45 the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 45 the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NH on 3 October 2014 (1 page)
2 October 2014Appointment of Mr Michael David Elliot as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Andrew John Davison as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr David William Alprovich as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr David William Alprovich as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Andrew John Davison as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr Michael David Elliot as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Muckle Secretary Limited as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Muckle Secretary Limited as a secretary on 30 September 2014 (1 page)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed timec 1457 LIMITED\certificate issued on 17/07/14 (3 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed timec 1457 LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(3 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 1
(28 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 1
(28 pages)