Company NameMiddlewich Autos Limited
DirectorsPhilip Mizzi and Andrew Mizzi
Company StatusActive
Company Number02539817
CategoryPrivate Limited Company
Incorporation Date14 September 1990(33 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Philip Mizzi
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(15 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address6 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Secretary NameMr Philip Mizzi
NationalityBritish
StatusCurrent
Appointed15 November 2005(15 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address6 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Director NameMr Andrew Mizzi
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy Brooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameMrs Christine Louise Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 15 November 2005)
RoleSecretary
Correspondence AddressLyndale Overton Road
Bangor On Dee
Wrexham
LL13 0DA
Wales
Director NameMr Kenneth George Ward
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 15 November 2005)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Overton Road Bangor On Dee
Wrexham
LL13 0DA
Wales
Secretary NameMr Kenneth George Ward
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Overton Road Bangor On Dee
Wrexham
LL13 0DA
Wales
Director NameMichael Paul Mizzi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(15 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2012)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address148 Remer Street
Crewe
Cheshire
CW1 4LY

Contact

Websitemiddlewichautos.co.uk
Telephone01606 833044
Telephone regionNorthwich

Location

Registered AddressThe Old Smithy
Brooks Lane
Middlewich
Cheshire
CW10 0JH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

100k at £1Philip Mizzi
100.00%
Ordinary

Financials

Year2014
Net Worth£131,527
Cash£48
Current Liabilities£86,699

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

2 October 2019Delivered on: 8 October 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the old smithy, brooks lane, middlewich, CW10 0JH, united kingdom and registered at the land registry with title absolute under title number CH215370.
Outstanding
2 October 2019Delivered on: 8 October 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the old smithy, brooks lane, middlewich, CW10 0JH, united kingdom and registered at the land registry with title absolute under title number CH215370.
Outstanding
6 December 2012Delivered on: 13 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old smithy, books lane, middlewich t/no CH215370 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 November 2005Delivered on: 23 November 2005
Persons entitled: National Westminster 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: 63/65 chester road, middlewich, cheshire t/no CH278236, the land at the back of the land firstly described, t/no CH291598 and land on the south west side of chester road, middlewich t/no CH346796. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2005Delivered on: 16 November 2005
Satisfied on: 23 October 2012
Persons entitled: National Westminster 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.
Fully Satisfied
28 September 1990Delivered on: 4 October 1990
Satisfied on: 21 February 2006
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

6 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Appointment of Mr Andrew Mizzi as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr Andrew Mizzi as a director on 9 October 2015 (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100,000
(4 pages)
10 October 2014Statement of company's objects (2 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 500
(4 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Termination of appointment of Michael Mizzi as a director (1 page)
14 August 2012Registered office address changed from 63-65 Chester Road Middlewich Cheshire CW10 9EU on 14 August 2012 (1 page)
20 July 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 September 2009Return made up to 14/09/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 September 2008Return made up to 14/09/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 October 2007Return made up to 14/09/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 November 2006Return made up to 14/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: ./o hammond mcnulty bank house market square congleton cheshire CW12 1ET (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Memorandum and Articles of Association (22 pages)
23 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 November 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2001Registered office changed on 06/09/01 from: chester road middlewich CW10 9EU (1 page)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 December 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 October 1998Return made up to 14/09/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 October 1997Return made up to 14/09/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 November 1996Return made up to 14/09/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 December 1995Return made up to 14/09/95; no change of members (4 pages)
5 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)