Background WavePink WaveYellow Wave

MIDDLEWICH LIMITED (08917869)

MIDDLEWICH LIMITED (08917869) is an active UK company. incorporated on 28 February 2014. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIDDLEWICH LIMITED has been registered for 12 years. Current directors include NICHOLSON, James William Pochin.

Company Number
08917869
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
16 Kingsway, Altrincham, WA14 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NICHOLSON, James William Pochin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEWICH LIMITED

MIDDLEWICH LIMITED is an active company incorporated on 28 February 2014 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIDDLEWICH LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08917869

LTD Company

Age

12 Years

Incorporated 28 February 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

4 years overdue

Last Filed

Made up to 28 February 2020 (6 years ago)
Submitted on 11 January 2021 (5 years ago)
Period: 1 March 2019 - 28 February 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2021
Period: 29 February 2020 - 28 February 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 24 May 2021 (4 years ago)

Next Due

Due by 14 March 2022
For period ending 28 February 2022
Contact
Address

16 Kingsway Altrincham, WA14 1PJ,

Previous Addresses

Enville Cottage Green Walk Bowdon Altrincham WA14 2SJ England
From: 3 April 2020To: 23 October 2020
Brooks Lane Middlewich Cheshire CW10 0JQ
From: 10 October 2014To: 3 April 2020
50 Fountain Street Manchester M2 2AS United Kingdom
From: 28 February 2014To: 10 October 2014
Timeline

16 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Nov 14
Director Joined
Nov 14
Funding Round
Apr 15
Capital Update
Oct 16
Capital Reduction
Oct 16
Share Buyback
Dec 16
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Director Left
Apr 20
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAWLINGS, Nigel Keith

Active
Kingsway, AltrinchamWA14 1PJ
Secretary
Appointed 06 Nov 2014

NICHOLSON, James William Pochin

Active
Kingsway, AltrinchamWA14 1PJ
Born April 1965
Director
Appointed 28 Feb 2014

FILDES, Richard

Resigned
Green Walk, AltrinchamWA14 2SJ
Born August 1945
Director
Appointed 06 Nov 2014
Resigned 31 Mar 2020

NICHOLSON, Robert Kenneth Heywood

Resigned
Brooks Lane, MiddlewichCW10 0JQ
Born July 1997
Director
Appointed 28 Mar 2014
Resigned 31 Mar 2020

NICHOLSON, Sylvia Elizabeth

Resigned
Brooks Lane, MiddlewichCW10 0JQ
Born November 1941
Director
Appointed 28 Mar 2014
Resigned 04 Mar 2019

TUCK, Catherine Belinda

Resigned
Brooks Lane, MiddlewichCW10 0JQ
Born December 1963
Director
Appointed 28 Mar 2014
Resigned 04 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Clare Louise Guillaume

Active
30-32 New Street, JerseyJE1 8FT
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 08 Oct 2018
Hawksfors House, JerseyJE1 1RB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
8 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
29 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Capital Cancellation Shares
19 October 2016
SH06Cancellation of Shares
Resolution
19 October 2016
RESOLUTIONSResolutions
Legacy
6 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 October 2016
SH19Statement of Capital
Legacy
6 October 2016
CAP-SSCAP-SS
Resolution
6 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Resolution
19 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Incorporation Company
28 February 2014
NEWINCIncorporation