Middledene Limited SPALDING


Middledene started in year 2002 as Private Limited Company with registration number 04592567. The Middledene company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Spalding at Bank House. Postal code: PE11 1TB.

The company has one director. Anne F., appointed on 18 November 2002. There are currently no secretaries appointed. At the moment there is one former director listed by the company - David F., who left the company on 31 December 2004. In addition, the company lists several former secretaries whose names might be found in the box below.

Middledene Limited Address / Contact

Office Address Bank House
Office Address2 Broad Street
Town Spalding
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04592567
Date of Incorporation Mon, 18th Nov 2002
Industry Management consultancy activities other than financial management
Industry Activities of sport clubs
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Anne F.

Position: Director

Appointed: 18 November 2002

Helle K.

Position: Secretary

Appointed: 31 December 2004

Resigned: 22 June 2010

Diana R.

Position: Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

Lesley C.

Position: Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

David F.

Position: Secretary

Appointed: 18 November 2002

Resigned: 31 December 2004

David F.

Position: Director

Appointed: 18 November 2002

Resigned: 31 December 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Anne F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anne F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 94219 724        
Balance Sheet
Cash Bank On Hand   1 385  2 5781 379  
Current Assets4 9122 2701 8322 8602 2455 7142 73010 40512 567 
Debtors4 9121 3751 8321 4752 2455 7141529 02612 56710 661
Net Assets Liabilities  15 61211 5619 6886 3822 562-1 946-5 883-11 606
Property Plant Equipment  4 4403803 7555 5223 8932 297700 
Cash Bank In Hand 895        
Intangible Fixed Assets32 35528 760        
Net Assets Liabilities Including Pension Asset Liability8 94219 724        
Tangible Fixed Assets15 2659 043        
Reserves/Capital
Called Up Share Capital200200        
Profit Loss Account Reserve8 74219 524        
Shareholder Funds8 94219 724        
Other
Accrued Liabilities Deferred Income  2 7002 7802 8503 0003 2003 3003 4003 500
Accumulated Amortisation Impairment Intangible Assets  46 73550 33053 92557 52061 11564 71068 30571 900
Accumulated Depreciation Impairment Property Plant Equipment  88 92592 98591 28987 47257 61159 20760 80423 541
Additions Other Than Through Business Combinations Property Plant Equipment    4 4833 500    
Amortisation Rate Used For Intangible Assets   555    
Amounts Owed By Directors    718     
Amounts Owed To Directors  1 033748 1 855    
Average Number Employees During Period  11111111
Bank Borrowings Overdrafts  1 741 3 9446 163 2 5003 2536 254
Corporation Tax Payable  4 7843 2362 3302 1873 467656565
Creditors  15 82513 24914 28718 61714 30514 50011 75013 267
Deferred Tax Liabilities     617    
Depreciation Rate Used For Property Plant Equipment   101010    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 8045 55131 489   
Disposals Property Plant Equipment    2 8045 55031 490   
Fixed Assets47 62037 80329 60521 95021 73019 90214 6789 4874 295 
Increase From Amortisation Charge For Year Intangible Assets   3 5953 5953 5953 5953 5953 5953 595
Increase From Depreciation Charge For Year Property Plant Equipment   4 0601 1081 7341 6281 5961 597700
Intangible Assets  25 16521 57017 97514 38010 7857 1903 595 
Intangible Assets Gross Cost   71 90071 90071 90071 90071 90071 900 
Net Current Assets Liabilities-37 937-18 079-13 993-10 389-12 042-12 903-11 5753 3401 705-2 606
Number Shares Issued Fully Paid  100100100100100100100100
Other Taxation Social Security Payable  4 7095 5564 456691192200199 
Par Value Share 1 1111111
Property Plant Equipment Gross Cost   93 36595 04492 99461 50461 50437 963 
Taxation Including Deferred Taxation Balance Sheet Subtotal     617    
Total Assets Less Current Liabilities9 68319 72415 61211 5619 6886 9993 10312 8276 000-2 606
Trade Creditors Trade Payables  858929707606001 0081 032228
Trade Debtors Trade Receivables  1 8321 4751 5275 7141523 2572 553 
Deferred Tax Asset Debtors         1 209
Provisions For Liabilities Balance Sheet Subtotal     617541273133 
Creditors Due Within One Year42 84920 349        
Intangible Fixed Assets Aggregate Amortisation Impairment39 54543 140        
Intangible Fixed Assets Amortisation Charged In Period 3 595        
Intangible Fixed Assets Cost Or Valuation71 90071 900        
Number Shares Allotted 100        
Provisions For Liabilities Charges741         
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation93 36593 365        
Tangible Fixed Assets Depreciation78 10084 322        
Tangible Fixed Assets Depreciation Charged In Period 6 222        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements