Company NameRa And S Middleton Company Limited
DirectorGary Thomas Jackson
Company StatusActive - Proposal to Strike off
Company Number09256790
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 7 months ago)
Previous NameDe Trafford Estates Capital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Secretary NameMr Brian Lowndes
StatusCurrent
Appointed20 August 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr John Paul Burgess
StatusResigned
Appointed03 May 2018(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressSuite 26g Building 26
Alderley Park
Alderley Edge
Cheshire
SK10 4TG

Contact

Websitewww.detrafford.com

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

27 November 2015Delivered on: 27 November 2015
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding

Filing History

11 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
29 July 2019Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages)
29 July 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
23 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
6 September 2018Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages)
6 September 2018Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page)
7 June 2018Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages)
5 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
4 June 2018Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 June 2016Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
27 June 2016Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
10 December 2015Resolutions
  • RES13 ‐ Re security assignment 12/11/2015
(2 pages)
10 December 2015Resolutions
  • RES13 ‐ Re security assignment 12/11/2015
  • RES13 ‐ Re security assignment 12/11/2015
(2 pages)
27 November 2015Registration of charge 092567900001, created on 27 November 2015 (20 pages)
27 November 2015Registration of charge 092567900001, created on 27 November 2015 (20 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)