Company NameMiddlebrook Holdings Limited
DirectorsNigel McMullan and Edward John Stobart
Company StatusActive
Company Number13799573
CategoryPrivate Limited Company
Incorporation Date14 December 2021(2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMichelle Bainbridge
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(same day as company formation)
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashover Road
Old Tupton
Chesterfield
Derbyshire
S42 6HH
Director NameMrs Barbara Lily Bromley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Smithy Moor
Stretton
Alfreton
Derbyshire
DE55 6FE
Director NameMr Lee Bromley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Omer Court
Watnall
Nottinghamshire
NG16 1HX
Director NameRicky Bromley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramcote Drive
Wollaton
Nottingham
NG8 2NH
Director NameMrs Katie Hibberd
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(same day as company formation)
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address21 Upper Croft
New Tupton
Chesterfield
Derbyshire
S42 6FD
Director NameMr Evert Pieter De Vries
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2022(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

31 October 2022Delivered on: 10 November 2022
Persons entitled: Ricky Jonathan Bromley as Security Trustee and Sellers' Representative (As Defined in the Instrument)

Classification: A registered charge
Particulars: All the shares in the share capital of the subsidiary, middlebrook transport limited, owned by it and in which they have a beneficial interest pending registration and other related rights (as defined in the instrument).
Outstanding
4 March 2022Delivered on: 8 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding