Background WavePink WaveYellow Wave

MIDDLETHORPE INTERIORS LTD (07332249)

MIDDLETHORPE INTERIORS LTD (07332249) is an active UK company. incorporated on 2 August 2010. with registered office in Tadcaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. MIDDLETHORPE INTERIORS LTD has been registered for 15 years. Current directors include ALLAN, Ann Margaret Elizabeth.

Company Number
07332249
Status
active
Type
ltd
Incorporated
2 August 2010
Age
15 years
Address
Commer House, Tadcaster, LS24 9JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ALLAN, Ann Margaret Elizabeth
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLETHORPE INTERIORS LTD

MIDDLETHORPE INTERIORS LTD is an active company incorporated on 2 August 2010 with the registered office located in Tadcaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. MIDDLETHORPE INTERIORS LTD was registered 15 years ago.(SIC: 74100)

Status

active

Active since 15 years ago

Company No

07332249

LTD Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 31 August 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

PEONY-ROSE LTD
From: 2 August 2010To: 23 May 2017
Contact
Address

Commer House Station Road Tadcaster, LS24 9JF,

Previous Addresses

7 Grayson Cottages Main Street Appleton Roebuck York YO23 7DN England
From: 5 December 2023To: 6 May 2025
55 Hunters Way York YO24 1JL United Kingdom
From: 17 August 2023To: 5 December 2023
7 Grayson Cottages Main Street Appleton Roebuck York YO23 7DN United Kingdom
From: 8 July 2022To: 17 August 2023
55 Hunters Way York North Yorkshire YO24 1JL United Kingdom
From: 26 August 2021To: 8 July 2022
55 Hunters Way Hunters Way York North Yorkshire YO24 1JL England
From: 6 April 2020To: 26 August 2021
11 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England
From: 18 August 2016To: 6 April 2020
55 Hunters Way Dringhouses York YO24 1JL
From: 2 August 2010To: 18 August 2016
Timeline

3 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Aug 10
Loan Secured
Aug 18
Loan Cleared
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ALLAN, Ann Margaret Elizabeth

Active
Station Road, TadcasterLS24 9JF
Born September 1974
Director
Appointed 02 Aug 2010

Persons with significant control

1

Mrs Ann Margaret Elizabeth Allan

Active
Station Road, TadcasterLS24 9JF
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Incorporation Company
2 August 2010
NEWINCIncorporation