Company NameMiddleton Wholesale Limited
Company StatusDissolved
Company Number01852038
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 6 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)
Previous NameAvrilbase Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(31 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Wholesale Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(31 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Wholesale Ltd Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMr Peter Sumner
StatusClosed
Appointed01 June 2016(31 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 13 April 2021)
RoleCompany Director
Correspondence AddressMiddleton Wholesale Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Robert James Middleton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 August 2005)
RoleManaging Director
Correspondence AddressOrchard House 1 The Orchard
Kislingbury
Northampton
Northamptonshire
NN7 4BG
Director NameMrs Elizabeth Mary Middleton
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 June 2016)
RoleAccountant
Correspondence AddressHolly House Gold Street
Podington
Wellingborough
NN29 7HX
Secretary NameMrs Elizabeth Mary Middleton
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressHolly House Gold Street
Podington
Wellingborough
NN29 7HX
Director NameMr Nicholas James Middleton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(18 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 The Orchard
Kislingbury
Northamptonshire
NN7 4BG

Contact

Websitemiddletonwholesale.com
Email address[email protected]
Telephone01604 750040
Telephone regionNorthampton

Location

Registered AddressMiddleton Wholesale Ltd Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Mrs Elizabeth Mary Middleton
71.94%
Ordinary
10 at £1Jayne Middleton
7.19%
Ordinary A
10 at £1Mrs Elizabeth Mary Middleton
7.19%
Ordinary A
10 at £1Nicholas James Middleton
7.19%
Ordinary A
8 at £1Hannah Mahon
5.76%
Ordinary A
1 at £1Jayne Middleton
0.72%
Ordinary B

Financials

Year2014
Net Worth£598,718
Cash£286,904
Current Liabilities£655,919

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

7 December 1988Delivered on: 16 December 1988
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: Factory/warehouse premises, tyne road, weeston road industrial estate, northampton, northamptonshire.
Outstanding
4 December 1984Delivered on: 12 December 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

22 December 2017Accounts for a small company made up to 28 February 2017 (13 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 September 2016Termination of appointment of Elizabeth Mary Middleton as a secretary on 1 June 2016 (1 page)
14 September 2016Termination of appointment of Nicholas James Middleton as a director on 1 June 2016 (1 page)
14 September 2016Termination of appointment of Elizabeth Mary Middleton as a director on 1 June 2016 (1 page)
14 September 2016Appointment of Mr Ebrahim Kassam Mukadam as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Mr Robin Macewan Gray as a director on 1 June 2016 (2 pages)
14 September 2016Registered office address changed from Tyne Road Weedon Road Industrial Estate Northampton NN5 5AF to Unit 3 Stainburn Road Manchester M11 2DN on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Elizabeth Mary Middleton as a secretary on 1 June 2016 (1 page)
14 September 2016Appointment of Mr Peter Sumner as a secretary on 1 June 2016 (2 pages)
14 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
24 May 2016Satisfaction of charge 1 in full (1 page)
24 May 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 139
(6 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 August 2014Director's details changed for Mr Nicholas James Middleton on 10 July 2014 (3 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 139
(6 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mrs Elizabeth Mary Middleton on 11 July 2012 (2 pages)
11 July 2012Secretary's details changed for Mrs Elizabeth Mary Middleton on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mrs Elizabeth Mary Middleton on 11 July 2012 (2 pages)
11 July 2012Secretary's details changed for Mrs Elizabeth Mary Middleton on 11 July 2012 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 July 2009Return made up to 14/07/09; full list of members (5 pages)
11 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 September 2008Return made up to 14/07/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 August 2007Return made up to 14/07/07; no change of members (7 pages)
4 July 2007Ad 29/05/07--------- £ si 19@1=19 £ ic 100/119 (2 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 July 2006Return made up to 14/07/06; full list of members (7 pages)
15 June 2006Ad 03/05/06--------- £ si 19@1=19 £ ic 100/119 (2 pages)
13 June 2006£ nc 1000/2000 03/05/06 (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 October 2005Director resigned (1 page)
18 July 2005Return made up to 14/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 July 2004Return made up to 14/07/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
1 December 2003Return made up to 14/07/03; full list of members (7 pages)
9 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
12 December 2002New director appointed (2 pages)
16 July 2002Return made up to 14/07/02; full list of members (7 pages)
15 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
26 July 2000Return made up to 14/07/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 August 1999Return made up to 14/07/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
28 July 1997Return made up to 14/07/97; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
12 July 1996Return made up to 14/07/96; full list of members (6 pages)
21 July 1995Return made up to 14/07/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
16 December 1988Particulars of mortgage/charge (3 pages)