Background WavePink WaveYellow Wave

MIDDLEBROOK HOLDINGS LIMITED (13799573)

MIDDLEBROOK HOLDINGS LIMITED (13799573) is an active UK company. incorporated on 14 December 2021. with registered office in Runcorn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIDDLEBROOK HOLDINGS LIMITED has been registered for 4 years. Current directors include MCMULLAN, Nigel, STOBART, Edward John.

Company Number
13799573
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
Unit 2 Ashville Way Industrial Estate, Runcorn, WA7 3EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCMULLAN, Nigel, STOBART, Edward John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEBROOK HOLDINGS LIMITED

MIDDLEBROOK HOLDINGS LIMITED is an active company incorporated on 14 December 2021 with the registered office located in Runcorn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIDDLEBROOK HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13799573

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn, WA7 3EZ,

Previous Addresses

Unit B2 Castlewood Business Park Farmwell Lane Alfreton Derbyshire DE55 2JX United Kingdom
From: 14 December 2021To: 30 November 2022
Timeline

15 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Mar 22
Owner Exit
May 22
Funding Round
May 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCMULLAN, Nigel

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born August 1979
Director
Appointed 31 Oct 2022

STOBART, Edward John

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born November 1990
Director
Appointed 31 Oct 2022

BAINBRIDGE, Michelle

Resigned
Ashover Road, ChesterfieldS42 6HH
Born April 1976
Director
Appointed 14 Dec 2021
Resigned 31 Oct 2022

BROMLEY, Barbara Lily

Resigned
Smithy Moor, AlfretonDE55 6FE
Born October 1954
Director
Appointed 14 Dec 2021
Resigned 31 Oct 2022

BROMLEY, Lee

Resigned
Omer Court, WatnallNG16 1HX
Born December 1971
Director
Appointed 14 Dec 2021
Resigned 31 Oct 2022

BROMLEY, Ricky

Resigned
Bramcote Drive, NottinghamNG8 2NH
Born May 1975
Director
Appointed 14 Dec 2021
Resigned 31 Oct 2022

DE VRIES, Evert Pieter

Resigned
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born May 1961
Director
Appointed 31 Oct 2022
Resigned 31 Oct 2022

HIBBERD, Katie

Resigned
Upper Croft, ChesterfieldS42 6FD
Born July 1983
Director
Appointed 14 Dec 2021
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Ashville Way Industrial Estate, RuncornWA7 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022

Mrs Barbara Lily Bromley

Ceased
Smithy Moor, AlfretonDE55 6FE
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
10 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Incorporation Company
14 December 2021
NEWINCIncorporation