Company NameMiddleton Investments Limited
DirectorsJacob Halpern and David Olsberg
Company StatusActive
Company Number00672863
CategoryPrivate Limited Company
Incorporation Date19 October 1960(63 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(51 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2013(52 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary NameMr David Olsberg
StatusCurrent
Appointed01 January 2014(53 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Hilary Phyllis Olsberg
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW

Location

Registered Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £0.05M W Family Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£772,947
Cash£981
Current Liabilities£785,291

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 August 1998Delivered on: 7 August 1998
Satisfied on: 17 February 2012
Persons entitled: Britannia Building Society

Classification: Standard security dated 29TH july 1998 and presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 73-75 dockhead street saltcoats with all fixtures and fittings goodwill of any business carried on at the property together with all monies received in connection thereof all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1998Delivered on: 25 July 1998
Satisfied on: 17 February 2012
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,3A,4 and 4A premier parade,horley and garages 3 and 4. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1964Delivered on: 2 March 1964
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 1,3,5, nash street and 109, 123 hillkirk street, 2-14 (even) bind street, ardwick, manchester.
Fully Satisfied
6 August 1963Delivered on: 15 November 1963
Satisfied on: 17 February 2012
Persons entitled: Cheetham Properties LTD

Classification: Registered persuant to an order of court dated 13 november 1963.
Secured details: £2,500.
Particulars: 69, 73 & 75 bury new road, strangeways manchester.
Fully Satisfied
31 July 1963Delivered on: 9 August 1963
Satisfied on: 17 February 2012
Persons entitled: T.A. Hegsau

Classification: Legal charge
Secured details: £1,100.
Particulars: 1 to 45 (odd inclusive) tintern street & 442 ordsall lane salford in the county of lancashire.
Fully Satisfied

Filing History

29 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP .2
(4 pages)
18 February 2016Director's details changed for Mr David Olsberg on 14 November 2013 (2 pages)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
2 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP .2
(4 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 October 2014Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages)
27 October 2014Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 March 2014Termination of appointment of Rosalyn Halpern as a director (1 page)
25 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
25 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
25 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
25 March 2014Termination of appointment of Gella Klein as a director (1 page)
25 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP .2
(7 pages)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Objects removed from articles 08/12/2011
(2 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (7 pages)
25 January 1999Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
7 August 1998Particulars of mortgage/charge (4 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 31/12/97; no change of members (7 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (9 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
19 October 1960Incorporation (12 pages)