MIDDLETON HALL TRADING LTD - TAMWORTH
Company Profile | Company Filings |
Overview
MIDDLETON HALL TRADING LTD is a Private Limited Company from TAMWORTH and has the status: Active.
MIDDLETON HALL TRADING LTD was incorporated 26 years ago on 27/05/1998 and has the registered number: 03571088. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
MIDDLETON HALL TRADING LTD was incorporated 26 years ago on 27/05/1998 and has the registered number: 03571088. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
MIDDLETON HALL TRADING LTD - TAMWORTH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MIDDLETON HALL
TAMWORTH
STAFFORDSHIRE
B78 2AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER EDWARD SMITH | May 1977 | British | Director | 2021-02-08 | CURRENT |
MISS JOANNA HABART | Jan 1987 | British | Director | 2019-07-08 | CURRENT |
MR JOHN HERBERT COLLINS | Apr 1944 | British | Director | 2021-02-08 | CURRENT |
FRANCES KAY BASON | Mar 1943 | Secretary | 2002-07-10 UNTIL 2009-11-20 | RESIGNED | |
MR PETER ERIC THORPE | Mar 1940 | British | Director | 2012-09-30 UNTIL 2015-12-08 | RESIGNED |
BERYL MARGARET ELLERSLIE | Feb 1932 | Secretary | 1998-05-27 UNTIL 1998-05-27 | RESIGNED | |
BERYL MARGARET ELLERSLIE | Feb 1932 | Secretary | 1998-05-27 UNTIL 2002-07-10 | RESIGNED | |
MR PETER BERESFORD ROTHWELL | Secretary | 2010-01-07 UNTIL 2012-10-16 | RESIGNED | ||
MR PETER ERIC THORPE | Secretary | 2012-10-16 UNTIL 2015-12-08 | RESIGNED | ||
APEX DIRECTORS LIMITED | Nominee Director | 1998-05-27 UNTIL 1998-05-27 | RESIGNED | ||
APEX SECRETARIES LIMITED | Nominee Secretary | 1998-05-27 UNTIL 1998-05-27 | RESIGNED | ||
MR TERRY STEPHEN MOORE | Sep 1951 | British | Director | 2013-08-15 UNTIL 2017-01-14 | RESIGNED |
MRS TRACEY YVETTE SIMKINS | Feb 1985 | British | Director | 2019-07-08 UNTIL 2021-01-31 | RESIGNED |
MR PETER BERESFORD ROTHWELL | Feb 1940 | British | Director | 2010-01-07 UNTIL 2013-09-29 | RESIGNED |
TERENCE RAY | Dec 1941 | British | Director | 2008-08-20 UNTIL 2009-11-10 | RESIGNED |
DAVID MARSHALL NEAL | Feb 1938 | British | Director | 2000-06-01 UNTIL 2009-11-16 | RESIGNED |
MR NIGEL JOHN HAZLITT MORRIS | Dec 1937 | British | Director | 2009-11-05 UNTIL 2012-10-16 | RESIGNED |
MR NIGEL JOHN HAZLITT MORRIS | Dec 1937 | British | Director | 2017-08-25 UNTIL 2019-08-23 | RESIGNED |
BERYL MARGARET ELLERSLIE | Feb 1932 | Director | 1998-05-27 UNTIL 1998-05-27 | RESIGNED | |
MR PHILLIP JOHN GRIFFITHS | Mar 1942 | British | Director | 2003-01-27 UNTIL 2015-12-16 | RESIGNED |
MRS FRANCES ELIZABETH FOX | Nov 1932 | British | Director | 2019-07-08 UNTIL 2022-05-25 | RESIGNED |
MAXIME ROWLAND ELLERSLIE | Jun 1926 | British | Director | 1998-05-27 UNTIL 2001-08-06 | RESIGNED |
DR IAN LESLIE DILLAMORE | Nov 1938 | British | Director | 2001-07-03 UNTIL 2009-07-20 | RESIGNED |
DR IAN LESLIE DILLAMORE | Nov 1938 | British | Director | 2009-11-17 UNTIL 2012-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Middleton Hall Trust | 2016-04-06 | Tamworth Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-11-21 | 31-03-2023 | £8,527 Cash £12,559 equity |
Accounts Submission | 2022-11-26 | 31-03-2022 | £36,219 Cash £32,465 equity |
Accounts Submission | 2021-11-05 | 31-03-2021 | £9,528 Cash £6,560 equity |
Accounts Submission | 2020-11-03 | 31-03-2020 | £10,604 equity |
Accounts Submission | 2019-12-10 | 31-03-2019 | £15,918 Cash £4,953 equity |
Middleton Hall Trading Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-15 | 31-03-2018 | £16,204 Cash £13,262 equity |
Middleton Hall Trading Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-03-2017 | £32,439 Cash £3,800 equity |
Middleton Hall Trading Limited - Abbreviated accounts 16.1 | 2016-12-20 | 31-03-2016 | £10,092 Cash £2,241 equity |
Middleton Hall Trading Limited - Limited company - abbreviated - 11.9 | 2015-12-12 | 31-03-2015 | £9,816 Cash £-8,265 equity |