MIDDLETON ENTERPRISES (2) LIMITED

Active Newcastle Upon Tyne

Other service activities n.e.c.

0 employees website.com
Other service activities n.e.c.
M

MIDDLETON ENTERPRISES (2) LIMITED

Other service activities n.e.c.

Founded 25 Aug 2020 Active Newcastle Upon Tyne, United Kingdom 0 employees website.com
Other service activities n.e.c.
Accounts Submitted 26 Mar 2026 Next due 31 Mar 2026 19 days overdue
Confirmation Submitted 23 Sept 2025 Next due 1 Sept 2026 4 months remaining
Net assets £-2M £4M 2023 year on year
Total assets £33M £3M 2023 year on year
Total Liabilities £35M £160K 2023 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Haylofts 5 St Thomas' Street Newcastle Upon Tyne NE1 4LE United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MIDDLETON ENTERPRISES (2) LIMITED (12835285), an active company based in Newcastle Upon Tyne, United Kingdom. Incorporated 25 Aug 2020. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£3.86M

Decreased by £8.40M (-69%)

Net Assets

-£1.76M

Increased by £3.65M (+68%)

Total Liabilities

£35.19M

Decreased by £160.07k (-0%)

Turnover

N/A

Employees

N/A

Debt Ratio

105%

Decreased by 13 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Rogers, Brett DouglasDirectorBritishEngland382 Nov 2023Active
Woolston, Paul RonaldDirectorBritishEngland702 Nov 2023Active

Shareholders

Shareholders (3)

Jessica Catherine Middleton
33.3%
Lucy Elizabeth Middleton
33.3%

Persons with Significant Control

Persons with Significant Control (6)

6 Active

James Elliot Heathcote Middleton

British

Active
Notified 25 Aug 2020
Residence United Kingdom
DOB August 1996
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Jessica Catherine Middleton

British

Active
Notified 25 Aug 2020
Residence England
DOB September 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Lucy Elizabeth Middleton

British

Active
Notified 25 Aug 2020
Residence England
DOB October 1993
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Miss Lucy Elizabeth Middleton

British

Active
Notified 25 Aug 2020
Residence England
DOB October 1993
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Miss Jessica Catherine Middleton

British

Active
Notified 25 Aug 2020
Residence England
DOB September 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr James Elliot Heathcote Middleton

British

Active
Notified 25 Aug 2020
Residence United Kingdom
DOB August 1996
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

MIDDLETON ENTERPRISES (2) LIMITED Current Company
ONEGYM LTD united kingdom

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026AccountsAnnual accounts made up to 2025-03-31
23 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
10 Feb 2026OfficersTermination of David William Alprovich as director on 2026-02-06
2 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
23 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-18 with no updates
26 Mar 2026 Accounts

Annual accounts made up to 2025-03-31

23 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

10 Feb 2026 Officers

Termination of David William Alprovich as director on 2026-02-06

2 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-18 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 weeks ago on 26 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 23 Mar 2026

Termination of David William Alprovich as director on 2026-02-06

2 months ago on 10 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 2 Oct 2025

Confirmation statement made on 2025-08-18 with no updates

6 months ago on 23 Sept 2025