MIDDLETON ENTERPRISES (2) LIMITED
Other service activities n.e.c.
MIDDLETON ENTERPRISES (2) LIMITED
Other service activities n.e.c.
Contact & Details
Contact
Registered Address
Haylofts 5 St Thomas' Street Newcastle Upon Tyne NE1 4LE United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Cash in Bank
£3.86M
Net Assets
-£1.76M
Total Liabilities
£35.19M
Turnover
N/A
Employees
N/A
Debt Ratio
105%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rogers, Brett Douglas | Director | British | England | 2 Nov 2023 | Active |
| Woolston, Paul Ronald | Director | British | England | 2 Nov 2023 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
James Elliot Heathcote Middleton
British
- Ownership Of Shares 25 To 50 Percent
Jessica Catherine Middleton
British
- Ownership Of Shares 25 To 50 Percent
Lucy Elizabeth Middleton
British
- Ownership Of Shares 25 To 50 Percent
Miss Lucy Elizabeth Middleton
British
- Ownership Of Shares 25 To 50 Percent
Miss Jessica Catherine Middleton
British
- Ownership Of Shares 25 To 50 Percent
Mr James Elliot Heathcote Middleton
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 2025-03-31
Change Registered Office Address Company With Date Old Address New Address
Termination of David William Alprovich as director on 2026-02-06
Mortgage Create With Deed With Charge Number Charge Creation Date
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
