Background WavePink WaveYellow Wave

MIDDLEHEADS LIMITED (08298548)

MIDDLEHEADS LIMITED (08298548) is an active UK company. incorporated on 19 November 2012. with registered office in Consett. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. MIDDLEHEADS LIMITED has been registered for 13 years. Current directors include DIXON, Mark David, WILLIAMS, Colin Michael, Mr., WILLIAMS, Fiona Jayne.

Company Number
08298548
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
Middle Heads Farm, Consett, DH8 9AF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DIXON, Mark David, WILLIAMS, Colin Michael, Mr., WILLIAMS, Fiona Jayne
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEHEADS LIMITED

MIDDLEHEADS LIMITED is an active company incorporated on 19 November 2012 with the registered office located in Consett. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. MIDDLEHEADS LIMITED was registered 13 years ago.(SIC: 01500)

Status

active

Active since 13 years ago

Company No

08298548

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Middle Heads Farm Rowley Consett, DH8 9AF,

Previous Addresses

Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom
From: 19 November 2012To: 27 November 2012
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Nov 12
Company Founded
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Apr 14
Loan Secured
Aug 14
Director Left
Jan 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DIXON, Mark David

Active
Rowley, ConsettDH8 9AF
Born March 1972
Director
Appointed 19 Nov 2012

WILLIAMS, Colin Michael, Mr.

Active
Rowley, ConsettDH8 9AF
Born July 1975
Director
Appointed 19 Nov 2012

WILLIAMS, Fiona Jayne

Active
Rowley, ConsettDH8 9AF
Born April 1974
Director
Appointed 19 Nov 2012

DIXON, David

Resigned
Rowley, ConsettDH8 9AF
Born October 1943
Director
Appointed 19 Nov 2012
Resigned 08 Dec 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 19 Nov 2012
Resigned 19 Nov 2012

Persons with significant control

4

0 Active
4 Ceased

Mr David Dixon

Ceased
Rowley, ConsettDH8 9AF
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 19 Nov 2016

Mr Mark David Dixon

Ceased
Rowley, ConsettDH8 9AF
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 19 Nov 2016

Mr. Colin Michael Williams

Ceased
Rowley, ConsettDH8 9AF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 19 Nov 2016

Mrs Fiona Jayne Wiliams

Ceased
Rowley, ConsettDH8 9AF
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Notification Of A Person With Significant Control Statement
18 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Second Filing Of Form With Form Type
7 November 2013
RP04RP04
Second Filing Of Form With Form Type
28 October 2013
RP04RP04
Second Filing Of Form With Form Type
18 October 2013
RP04RP04
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Incorporation Company
19 November 2012
NEWINCIncorporation