Company NameMiddlereach Limited
DirectorMichael William Middleton
Company StatusActive
Company Number03731186
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameEmma Louise Middleton
StatusCurrent
Appointed28 February 2012(12 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Secretary NameMr Tilden John Bisseker
NationalityBritish
StatusResigned
Appointed19 March 1999(1 week, 1 day after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address93 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Emma Louise Middleton
55.00%
Ordinary
45 at £1Radcliffe & Taylor (1976) LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£564,129
Cash£192,432
Current Liabilities£165,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

24 June 1999Delivered on: 7 July 1999
Satisfied on: 25 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a digital park station road longstanton cambridge t/n CB190744. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

14 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
1 March 2023Change of details for Radcliffe & Taylor (1976) Limited as a person with significant control on 6 April 2016 (2 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 March 2023Change of details for Ms Emma Louise Middleton as a person with significant control on 6 April 2016 (2 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
30 June 2021Accounts for a small company made up to 31 December 2019 (9 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 January 2021Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
31 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (9 pages)
22 March 2018Registered office address changed from 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England to 93 Chancery Lane London WC2A 1DU on 22 March 2018 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (8 pages)
4 October 2017Full accounts made up to 31 December 2016 (8 pages)
14 March 2017Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 March 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
8 October 2016Full accounts made up to 31 December 2015 (8 pages)
8 October 2016Full accounts made up to 31 December 2015 (8 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
6 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
14 January 2015Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page)
20 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
20 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2012Termination of appointment of Tilden Bisseker as a secretary (1 page)
13 April 2012Appointment of Emma Louise Middleton as a secretary (1 page)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Tilden Bisseker as a director (1 page)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Tilden Bisseker as a director (1 page)
13 April 2012Termination of appointment of Tilden Bisseker as a secretary (1 page)
13 April 2012Appointment of Emma Louise Middleton as a secretary (1 page)
21 March 2012Director's details changed for Mr Michael William Middleton on 20 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Michael William Middleton on 20 March 2012 (2 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mr Michael William Middleton on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mr Michael William Middleton on 16 March 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
30 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 August 2007Return made up to 28/02/07; full list of members (2 pages)
3 August 2007Return made up to 28/02/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 June 2006Return made up to 28/02/06; full list of members (2 pages)
27 June 2006Return made up to 28/02/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2005Return made up to 28/02/05; full list of members (2 pages)
30 March 2005Return made up to 28/02/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 March 2003Return made up to 11/03/03; full list of members (7 pages)
13 March 2003Return made up to 11/03/03; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 March 2000Return made up to 11/03/00; full list of members (6 pages)
23 March 2000Return made up to 11/03/00; full list of members (6 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (15 pages)
11 March 1999Incorporation (15 pages)