Company NameMiddle Warehouse Management Limited
Company StatusActive
Company Number02633919
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1991(32 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Phelps
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Services Director
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Christopher James Gray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(32 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleOther
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Andrew John Maple
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(32 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days
RoleBroadcast Systems Manager
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed06 February 2020(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressNq Building Bengal Street
Manchester
M4 6BB
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameMr Edmund Alun Burrows
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Maryhill Road
Runcorn
Cheshire
WA7 4SN
Secretary NameAlan James Dickinson
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressTasselrag Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Secretary NamePaul Philip Wainscott
NationalityBritish
StatusResigned
Appointed21 January 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address79 Milner Avenue
Bury
Lancashire
BL9 6NG
Director NameClare Denning
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1996)
RoleBusiness Woman
Correspondence AddressApt 409 Middle Warehouse
Castle Quay
Manchester
M15 4NT
Director NameMr Richard John Harding
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address113 Merchants Quay
Salford
Manchester
M50 3XQ
Secretary NameMr Richard John Harding
NationalityBritish
StatusResigned
Appointed29 June 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address113 Merchants Quay
Salford
Manchester
M50 3XQ
Director NameFrederick Charles Marks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 1999)
RoleRetired
Correspondence AddressApartment 503
Middle Warehouse Castle Quay
Manchester
M15 4NT
Secretary NameFrederick Charles Marks
NationalityBritish
StatusResigned
Appointed19 November 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 1999)
RoleRetired
Correspondence AddressApartment 503
Middle Warehouse Castle Quay
Manchester
M15 4NT
Director NameMichael Ronald Unger
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 2003)
RoleJournalist
Correspondence Address506 Middle Warehouse
Castle Quay
Manchester
M15 4NT
Director NameMr David Nicholas Eric Goeritz
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address509 Castle Quay
Chester Road
Manchester
M15 4NT
Secretary NameMr David Nicholas Eric Goeritz
NationalityBritish
StatusResigned
Appointed16 September 1999(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address509 Castle Quay
Chester Road
Manchester
M15 4NT
Director NameAlan Butterworth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address402 Middle Warehouse
Castle Quay
Manchester
M15 4NT
Director NameCarol Standfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2006)
RoleGraphic Designer
Correspondence Address410 Castle Quay Chester Road
Castlefield
Manchester
Lancashire
M15 4NT
Director NameMichael Keith Southworth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2006)
RoleCollege Manager
Correspondence Address310 Castle Quay Chester Road
Castlefield
Manchester
Lancashire
M15 4NT
Director NameMark Harry Masnyj
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2006)
RoleRegional Business Manager
Correspondence Address301 Castle Quay
Chester Road Castlefield
Manchester
Lancashire
M15 4NT
Secretary NameAlan Butterworth
NationalityBritish
StatusResigned
Appointed11 December 2003(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address402 Castle Quay
Chester Road Castleford
Manchester
Lancashire
M15 4NT
Secretary NameMr Malcolm John Arthur Gow
NationalityBritish
StatusResigned
Appointed03 March 2006(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2011)
RoleAccountants
Country of ResidenceEngland
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
Director NameVirginia Verney Owen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(15 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 May 2018)
RoleIt Administrator
Country of ResidenceUnited Kingdom
Correspondence Address412 Middle Warehouse
Castle Quay
Manchester
Lancashire
M15 4NT
Secretary NameMs Rosemarie Caroline Lock
StatusResigned
Appointed15 June 2011(19 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address24 Berners Close
Kents Bank Road
Grange Over Sands
LA11 7DQ
Director NameMr Nicholas Mahmoud Shakibai
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Director NameMr David Michael Corrigan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(24 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Director NameMs Sarah Johnson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2023)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,735
Cash£78,806
Current Liabilities£114,110

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
15 April 2016Appointment of Mr David Michael Corrigan as a director on 1 January 2016 (2 pages)
20 February 2016Appointment of Mr Nicholas Mahmoud Shakibai as a director on 25 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 31 July 2014 no member list (3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
27 August 2013Annual return made up to 31 July 2013 no member list (3 pages)
3 October 2012Amended accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
29 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
22 September 2011Annual return made up to 31 July 2011 no member list (3 pages)
27 June 2011Appointment of Ms Rosemarie Caroline Lock as a secretary (2 pages)
24 June 2011Termination of appointment of Alan Butterworth as a secretary (1 page)
24 June 2011Termination of appointment of Malcolm Gow as a secretary (1 page)
24 June 2011Termination of appointment of Alan Butterworth as a director (1 page)
21 January 2011Total exemption full accounts made up to 31 December 2009 (4 pages)
29 October 2010Director's details changed for Virginia Verney Owen on 31 July 2010 (2 pages)
29 October 2010Annual return made up to 31 July 2010 no member list (4 pages)
29 October 2010Director's details changed for Alan Butterworth on 31 July 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
11 September 2009Annual return made up to 31/07/09 (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 August 2008Annual return made up to 31/07/08 (3 pages)
22 November 2007Annual return made up to 31/07/07 (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 May 2007New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Annual return made up to 31/07/06 (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 September 2005Annual return made up to 31/07/05 (5 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 September 2004Annual return made up to 31/07/04 (5 pages)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
14 June 2004New secretary appointed (2 pages)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
1 September 2003Annual return made up to 31/07/03 (4 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 August 2002Annual return made up to 31/07/02 (4 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
17 October 2001New director appointed (2 pages)
29 August 2001Annual return made up to 31/07/01 (3 pages)
18 October 2000Registered office changed on 18/10/00 from: c/o suttons commercial ptshp brighton house 273 wilmslow road manchester M14 5JQ (1 page)
18 October 2000Full accounts made up to 31 December 1999 (4 pages)
18 October 2000Annual return made up to 31/07/00 (4 pages)
18 October 2000New secretary appointed (2 pages)
16 September 1999Annual return made up to 31/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
26 April 1999New director appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (4 pages)
24 March 1999Director resigned (1 page)
3 August 1998Annual return made up to 31/07/98 (4 pages)
26 June 1998Full accounts made up to 31 December 1997 (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (4 pages)
11 August 1997Annual return made up to 31/07/97 (4 pages)
30 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: middle warehouse castlequay manchester M15 4NT (1 page)
11 December 1996Full accounts made up to 31 December 1995 (4 pages)
25 November 1996Director resigned (1 page)
5 August 1996Annual return made up to 31/07/95 (6 pages)
5 August 1996Annual return made up to 31/07/96 (4 pages)
20 February 1996Registered office changed on 20/02/96 from: quay west trafford wharf road manchester M17 1PL (1 page)
2 November 1995Full accounts made up to 31 December 1994 (4 pages)
31 July 1991Incorporation (20 pages)