Background WavePink WaveYellow Wave

NATIONAL TIMBER GROUP MIDCO LIMITED (10887323)

NATIONAL TIMBER GROUP MIDCO LIMITED (10887323) is a administration UK company. incorporated on 27 July 2017. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. NATIONAL TIMBER GROUP MIDCO LIMITED has been registered for 8 years. Current directors include DIXON, Mark Robert Graham, MIKHAILOVA, Maria, PROCYK, Paul Henry and 2 others.

Company Number
10887323
Status
administration
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
Suite 3 Avery House 69 North Street, Brighton, BN41 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DIXON, Mark Robert Graham, MIKHAILOVA, Maria, PROCYK, Paul Henry, SCOTT, Daniel Richard, SHIPLEY, Joshua James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL TIMBER GROUP MIDCO LIMITED

NATIONAL TIMBER GROUP MIDCO LIMITED is an administration company incorporated on 27 July 2017 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. NATIONAL TIMBER GROUP MIDCO LIMITED was registered 8 years ago.(SIC: 64202)

Status

administration

Active since 8 years ago

Company No

10887323

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CAIRNGORM ACQUISITIONS III MIDCO LIMITED
From: 4 September 2017To: 17 October 2018
AGHOCO 1564 LIMITED
From: 27 July 2017To: 4 September 2017
Contact
Address

Suite 3 Avery House 69 North Street Brighton, BN41 1DH,

Previous Addresses

, Bramall Lane Sheffield, South Yorkshire, S2 4RJ, England
From: 3 March 2025To: 1 December 2025
, 22 Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom
From: 18 October 2017To: 3 March 2025
, One St Peter's Square Manchester, M2 3DE, United Kingdom
From: 27 July 2017To: 18 October 2017
Timeline

69 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Share Issue
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
2
Funding
46
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

DIXON, Mark Robert Graham

Active
Sheffield, South YorkshireS2 4RJ
Born October 1964
Director
Appointed 27 Jun 2025

MIKHAILOVA, Maria

Active
North Street, BrightonBN41 1DH
Born April 1980
Director
Appointed 30 Jun 2024

PROCYK, Paul Henry

Active
Broad Street, Newark07102
Born December 1964
Director
Appointed 13 Jan 2025

SCOTT, Daniel Richard

Active
Bramall Lane, SheffieldS2 4RJ
Born October 1981
Director
Appointed 13 Feb 2025

SHIPLEY, Joshua James

Active
Suite 5600, Chicago60601
Born July 1979
Director
Appointed 13 Jan 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 27 Jul 2017
Resigned 21 Sept 2017

BARCLAY, Robert Todd

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1969
Director
Appointed 12 Nov 2018
Resigned 19 Sept 2023

BAYLISS, Alex

Resigned
Cross Keys Close, LondonW1U 2DW
Born October 1981
Director
Appointed 06 Nov 2023
Resigned 06 Nov 2023

CAIRNS, Scott

Resigned
Cross Keys Close, LondonW1U 2DW
Born June 1967
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2024

CHILTON, Joshua Mark

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1994
Director
Appointed 28 Jul 2020
Resigned 06 Nov 2023

DECLERCK, Jean-Christophe Ronald Louis

Resigned
Cross Keys Close, LondonW1U 2DW
Born April 1952
Director
Appointed 01 Mar 2018
Resigned 06 Nov 2023

DOUGLAS, John Alexander George

Resigned
Cross Keys Close, LondonW1U 2DW
Born August 1964
Director
Appointed 01 Jun 2018
Resigned 27 Jan 2020

FAULDS, James Joseph Michael

Resigned
Cross Keys Close, LondonW1U 2DW
Born November 1952
Director
Appointed 01 Mar 2018
Resigned 31 May 2024

GATFIELD, Jonathan Edward

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1959
Director
Appointed 13 Jan 2025
Resigned 13 May 2025

GATFIELD, Jonathan Edward

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1959
Director
Appointed 19 Sept 2023
Resigned 01 Feb 2024

GEE, Warren George

Resigned
Cross Keys Close, LondonW1U 2DW
Born January 1972
Director
Appointed 12 Nov 2018
Resigned 12 Aug 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 27 Jul 2017
Resigned 21 Sept 2017

MCGILL, Neil Andrew

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1977
Director
Appointed 21 Sept 2017
Resigned 25 May 2023

MCNEIL, Pierre

Resigned
North Street, BrightonBN41 1DH
Born April 1962
Director
Appointed 11 Sept 2025
Resigned 16 Feb 2026

MIKHAILOVA, Maria

Resigned
Cross Keys Close, LondonW1U 2DW
Born April 1980
Director
Appointed 06 Nov 2023
Resigned 06 Nov 2023

MILES, Anthony Gerard

Resigned
North Street, BrightonBN41 1DH
Born March 1962
Director
Appointed 11 Sept 2025
Resigned 28 Jan 2026

MUIRHEAD, Alexander Bruce

Resigned
Cross Keys Close, LondonW1U 2DW
Born April 1952
Director
Appointed 12 Nov 2018
Resigned 27 Feb 2020

MYATT, Richard Geoffrey

Resigned
Cross Keys Close, LondonW1U 2DW
Born December 1971
Director
Appointed 27 Jan 2020
Resigned 13 Feb 2025

STEEL, Andrew David

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1968
Director
Appointed 25 May 2023
Resigned 13 Jan 2025

VADANEAUX, Victor Alexander

Resigned
Cross Keys Close, LondonW1U 2DW
Born March 1964
Director
Appointed 12 Nov 2018
Resigned 12 Aug 2020

WHITEFORD, Stuart

Resigned
Cross Keys Close, LondonW1U 2DW
Born April 1990
Director
Appointed 07 Nov 2017
Resigned 30 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Jul 2017
Resigned 21 Sept 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 27 Jul 2017
Resigned 21 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Broad Street, Newark07102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2025
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2017
Ceased 13 Jan 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
17 February 2026
AM02AM02
Legacy
16 February 2026
ANNOTATIONANNOTATION
Liquidation Administration Notice Deemed Approval Of Proposals
9 February 2026
AM06AM06
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Liquidation In Administration Proposals
23 January 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
1 December 2025
AM01AM01
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Resolution
29 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Resolution
4 September 2017
RESOLUTIONSResolutions
Incorporation Company
27 July 2017
NEWINCIncorporation