Company NameMiddleton Construction (NW) Ltd
DirectorsBernard Middleton and Julia Middleton
Company StatusActive
Company Number06575717
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameBernard Middleton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMrs Julia Middleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameMrs Julia Middleton
StatusCurrent
Appointed24 April 2010(2 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameDebbie Ann Redmond
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Hartwell Grove
Winsford
Cheshire
CW7 3UR

Location

Registered AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bernard Middleton
50.00%
Ordinary
1 at £1Julia Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£801
Current Liabilities£66,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Notification of Julia Middleton as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
14 September 2017Change of details for Mr Bernard Middleton as a person with significant control on 14 September 2017 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 100
(5 pages)
7 March 2017Registered office address changed from The Nook Station Lane Mickle Trafford Chester CH2 4EH to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 7 March 2017 (2 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2010Director's details changed for Julia Middleton on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Bernard Middleton on 24 April 2010 (2 pages)
29 April 2010Appointment of Mrs Julia Middleton as a secretary (1 page)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Debbie Redmond as a secretary (1 page)
20 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 May 2009Director's change of particulars / bernard middleton / 01/05/2009 (1 page)
19 May 2009Director's change of particulars / julia middleton / 01/05/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from 10 arrowcroft road guilden sutton chester CH3 7ES united kingdom (1 page)
24 April 2008Incorporation (12 pages)