Middleton
Manchester
M24 1SW
Director Name | Mr Ebrahim Kassam Mukadam |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Wholesale Ltd Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Mr Peter Sumner |
---|---|
Status | Closed |
Appointed | 01 June 2016(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | Middleton Wholesale Ltd Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Robert James Middleton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 August 2005) |
Role | Managing Director |
Correspondence Address | Orchard House 1 The Orchard Kislingbury Northampton Northamptonshire NN7 4BG |
Director Name | Mrs Elizabeth Mary Middleton |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 June 2016) |
Role | Accountant |
Correspondence Address | Holly House Gold Street Podington Wellingborough NN29 7HX |
Secretary Name | Mrs Elizabeth Mary Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | Holly House Gold Street Podington Wellingborough NN29 7HX |
Director Name | Mr Nicholas James Middleton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 The Orchard Kislingbury Northamptonshire NN7 4BG |
Website | middletonwholesale.com |
---|---|
Email address | [email protected] |
Telephone | 01604 750040 |
Telephone region | Northampton |
Registered Address | Middleton Wholesale Ltd Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
100 at £1 | Mrs Elizabeth Mary Middleton 71.94% Ordinary |
---|---|
10 at £1 | Jayne Middleton 7.19% Ordinary A |
10 at £1 | Mrs Elizabeth Mary Middleton 7.19% Ordinary A |
10 at £1 | Nicholas James Middleton 7.19% Ordinary A |
8 at £1 | Hannah Mahon 5.76% Ordinary A |
1 at £1 | Jayne Middleton 0.72% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £598,718 |
Cash | £286,904 |
Current Liabilities | £655,919 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
7 December 1988 | Delivered 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 1984 | Delivered 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 |
22 December 2017 | Accounts for a small company made up to 28 February 2017 (13 pages) |
---|---|
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 September 2016 | Termination of appointment of Elizabeth Mary Middleton as a secretary on 1 June 2016 (1 page) |
14 September 2016 | Termination of appointment of Nicholas James Middleton as a director on 1 June 2016 (1 page) |
14 September 2016 | Termination of appointment of Elizabeth Mary Middleton as a director on 1 June 2016 (1 page) |
14 September 2016 | Appointment of Mr Ebrahim Kassam Mukadam as a director on 1 June 2016 (2 pages) |
14 September 2016 | Appointment of Mr Robin Macewan Gray as a director on 1 June 2016 (2 pages) |
14 September 2016 | Registered 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 2016 | Termination of appointment of Elizabeth Mary Middleton as a secretary on 1 June 2016 (1 page) |
14 September 2016 | Appointment of Mr Peter Sumner as a secretary on 1 June 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
13 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 August 2014 | Director's details changed for Mr Nicholas James Middleton on 10 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Mrs Elizabeth Mary Middleton on 11 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mrs Elizabeth Mary Middleton on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Elizabeth Mary Middleton on 11 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mrs Elizabeth Mary Middleton on 11 July 2012 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
4 July 2007 | Ad 29/05/07--------- £ si 19@1=19 £ ic 100/119 (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
15 June 2006 | Ad 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 2006 | Resolutions
|
8 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 October 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
1 December 2003 | Return made up to 14/07/03; full list of members (7 pages) |
9 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
12 December 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
15 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
26 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
28 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
12 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
21 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
16 December 1988 | Particulars of mortgage/charge (3 pages) |