Background WavePink WaveYellow Wave

MIDDLEBY UK LTD (02915063)

MIDDLEBY UK LTD (02915063) is an active UK company. incorporated on 31 March 1994. with registered office in Golborne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MIDDLEBY UK LTD has been registered for 32 years. Current directors include MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin.

Company Number
02915063
Status
active
Type
ltd
Incorporated
31 March 1994
Age
32 years
Address
Unit 15 Bridge Bank Close, Golborne, WA3 3JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEBY UK LTD

MIDDLEBY UK LTD is an active company incorporated on 31 March 1994 with the registered office located in Golborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MIDDLEBY UK LTD was registered 32 years ago.(SIC: 46900)

Status

active

Active since 32 years ago

Company No

02915063

LTD Company

Age

32 Years

Incorporated 31 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FRIALATOR INTERNATIONAL LIMITED
From: 20 December 2006To: 28 December 2007
MIDDLEBY UK T/A FRIALATOR INTERNATIONAL LIMITED
From: 16 October 2006To: 20 December 2006
FRIALATOR INTERNATIONAL LIMITED
From: 1 October 2001To: 16 October 2006
MAYTAG EUROPE LIMITED
From: 28 March 2000To: 1 October 2001
FRIALATOR INTERNATIONAL LIMITED
From: 22 July 1994To: 28 March 2000
LAWEXTRA PROJECTS LIMITED
From: 31 March 1994To: 22 July 1994
Contact
Address

Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne, WA3 3JD,

Previous Addresses

4 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX
From: 31 March 1994To: 8 January 2015
Timeline

10 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Oct 09
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Sept 19
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MITTELMAN, Bryan Eric

Active
Bridge Bank Close, GolborneWA3 3JD
Born July 1970
Director
Appointed 12 Jan 2024

THOMPSON, Michael Dennis

Active
Bridge Bank Close, GolborneWA3 3JD
Born August 1975
Director
Appointed 12 Jan 2024

ZUFIA SUSTACHA, Agustin

Active
Bridge Bank Close, GolborneWA3 3JD
Born May 1967
Director
Appointed 26 Jun 2006

BUCKLEY, Kate

Resigned
9 Pinewood Gardens, HalifaxHX4 9DP
Secretary
Appointed 20 Mar 2002
Resigned 24 May 2002

FRAME, John Christopher

Resigned
Helford 9 Delahays Drive, AltrinchamWA15 8DW
Secretary
Appointed 01 Mar 1998
Resigned 13 Aug 1999

GORDON, Amanda Helen

Resigned
4 Oxford Court, ManchesterM2 3WQ
Secretary
Appointed 19 Apr 1994
Resigned 22 Aug 1994

JONES, Melonie

Resigned
Bridge Bank Close, GolborneWA3 3JD
Secretary
Appointed 26 Jun 2006
Resigned 24 Nov 2022

LINDSAY, Martin Mckay

Resigned
Bridge Bank Close, GolborneWA3 3JD
Secretary
Appointed 24 Nov 2022
Resigned 14 Jan 2024

PEARSON, Paul Michael

Resigned
9 Millcroft, WakefieldWF3 3TH
Secretary
Appointed 23 Aug 1999
Resigned 20 Mar 2002

PHILLIPS, Simon Daniel

Resigned
Stand Lane, ManchesterM45 7LJ
Secretary
Appointed 24 May 2002
Resigned 26 Jun 2006

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Secretary
Appointed 25 Aug 1994
Resigned 22 Nov 1994

WILLCOCK, Stanley Clarence

Resigned
19 Manor Gardens, LeicesterLE9 9QB
Secretary
Appointed 22 Nov 1994
Resigned 13 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1994
Resigned 19 Apr 1994

BELL, Ian Christopher

Resigned
12 Doctor Lane, SheffieldS26 7XL
Born December 1958
Director
Appointed 01 Oct 2007
Resigned 01 Feb 2009

BUCKLEY, Kate

Resigned
9 Pinewood Gardens, HalifaxHX4 9DP
Born November 1960
Director
Appointed 01 Mar 1998
Resigned 24 Jun 2004

CLAUDE, Steven Louis

Resigned
Little Heath House, CobhamKT11 2PU
Born August 1950
Director
Appointed 14 Aug 2000
Resigned 30 Aug 2001

DAVIS, Jerome Lee

Resigned
3401 Valley Ride Court, W.Des Moines50265
Born April 1955
Director
Appointed 13 Aug 1999
Resigned 08 Dec 2000

DOWNING, Brian Thomas

Resigned
197 Pease Mountain Road, Vermont05445
Born September 1947
Director
Appointed 28 May 1996
Resigned 01 Oct 1997

FITZGERALD, Tim

Resigned
1400 Toastmaster Drive, Elgin
Born October 1969
Director
Appointed 26 Feb 2002
Resigned 14 Jan 2024

GALE, Ian Malcolm

Resigned
4 Cranford Court, WarringtonWA1 4RX
Born November 1939
Director
Appointed 26 Jul 2004
Resigned 30 Sept 2006

GANNON, Christopher Richard

Resigned
10 Ridgefield Road, Shelburne05482
Born September 1955
Director
Appointed 01 Oct 1997
Resigned 31 Dec 1997

GANNON, Christopher Richard

Resigned
10 Ridgefield Road, Shelburne05482
Born September 1955
Director
Appointed 21 Jul 1994
Resigned 01 Oct 1997

GILL, Kenneth Richard

Resigned
2340 Periwinkle Way, Suite 1-2,, Lee County33957
Born October 1938
Director
Appointed 21 Jul 1994
Resigned 23 Nov 1994

HADLEY, Leonard Anson

Resigned
1100 South 6th Avenue West, Newton50208
Born July 1934
Director
Appointed 01 Oct 1997
Resigned 12 Aug 1999

HARTWELL, Samuel Adams

Resigned
861 Hopper Road, Williamstown01267
Born May 1930
Director
Appointed 21 Jul 1994
Resigned 01 Oct 1997

JOHNSON, James Douglas

Resigned
25 Harbor Watch, Vermont
Born June 1943
Director
Appointed 21 Jul 1994
Resigned 01 Oct 1997

KAMM, Richard Joseph

Resigned
14 Hagan Drive, Vermont05452
Born May 1949
Director
Appointed 01 Oct 1997
Resigned 30 Jun 1998

KAMM, Richard Joseph

Resigned
14 Hagan Drive, Vermont05452
Born May 1949
Director
Appointed 25 Aug 1994
Resigned 01 Oct 1997

LINDSAY, Martin Mckay

Resigned
Toastmaster Drive, Elgin
Born June 1964
Director
Appointed 31 May 2018
Resigned 14 Jan 2024

MAALOUF, Najib

Resigned
Bridge Bank Close, GolborneWA3 3JD
Born April 1965
Director
Appointed 01 Oct 2009
Resigned 31 May 2018

NEWBY, Lyall David

Resigned
1108 Coperas Cove Ct, Allen 75013
Born July 1962
Director
Appointed 23 Jun 2008
Resigned 14 Jan 2009

PETERS, Charles Merrell

Resigned
203 Church Street, Iowa America
Born June 1953
Director
Appointed 01 Oct 1997
Resigned 02 Oct 1998

PHILLIPS, Simon Daniel

Resigned
Stand Lane, ManchesterM45 7LJ
Born May 1969
Director
Appointed 25 Jun 2004
Resigned 30 Sept 2006

PRIBANIC, Gerald Joseph

Resigned
1140a Cherry Hills Drive, Newton50208
Born June 1943
Director
Appointed 01 Oct 1997
Resigned 21 Aug 2000

RICHARDS, Susan Joy

Resigned
32 Waterworks Lane, WarringtonWA2 8LL
Born January 1963
Director
Appointed 21 Jun 2006
Resigned 01 Nov 2007

Persons with significant control

2

1 Active
1 Ceased

G S Blodgett Corporation

Ceased
Allen Martin Drive, Essex Junction05452

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Toastmaster Drive, Elgin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Medium
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Legacy
4 October 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
13 September 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Auditors Resignation Company
18 December 2013
AUDAUD
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
14 May 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Certificate Change Of Name Company
28 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
28 April 2007
363aAnnual Return
Legacy
28 April 2007
353353
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
30 October 2004
244244
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
23 April 2003
353353
Legacy
23 April 2003
363aAnnual Return
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2002
244244
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
287Change of Registered Office
Legacy
15 April 2002
363aAnnual Return
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Resolution
11 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363aAnnual Return
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
88(2)R88(2)R
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363b363b
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 November 1997
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
28 January 1996
288288
Accounts With Accounts Type Medium
23 October 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
123Notice of Increase in Nominal Capital
Resolution
4 September 1994
RESOLUTIONSResolutions
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
224224
Legacy
4 September 1994
88(2)R88(2)R
Memorandum Articles
4 September 1994
MEM/ARTSMEM/ARTS
Legacy
1 September 1994
288288
Legacy
31 August 1994
288288
Legacy
9 August 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
88(2)R88(2)R
Legacy
29 July 1994
287Change of Registered Office
Certificate Change Of Name Company
22 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Incorporation Company
31 March 1994
NEWINCIncorporation