Middleton Hall Trading Ltd TAMWORTH


Founded in 1998, Middleton Hall Trading, classified under reg no. 03571088 is an active company. Currently registered at Middleton Hall B78 2AE, Tamworth the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2002-10-29 Middleton Hall Trading Ltd is no longer carrying the name Middleton Hall Trustees.

The company has 3 directors, namely Peter S., John C. and Joanna H.. Of them, Joanna H. has been with the company the longest, being appointed on 8 July 2019 and Peter S. and John C. have been with the company for the least time - from 8 February 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Middleton Hall Trading Ltd Address / Contact

Office Address Middleton Hall
Office Address2 Middleton
Town Tamworth
Post code B78 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03571088
Date of Incorporation Wed, 27th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Peter S.

Position: Director

Appointed: 08 February 2021

John C.

Position: Director

Appointed: 08 February 2021

Joanna H.

Position: Director

Appointed: 08 July 2019

Frances F.

Position: Director

Appointed: 08 July 2019

Resigned: 25 May 2022

Tracey S.

Position: Director

Appointed: 08 July 2019

Resigned: 31 January 2021

Nigel M.

Position: Director

Appointed: 25 August 2017

Resigned: 23 August 2019

Terry M.

Position: Director

Appointed: 15 August 2013

Resigned: 14 January 2017

Peter T.

Position: Secretary

Appointed: 16 October 2012

Resigned: 08 December 2015

Peter T.

Position: Director

Appointed: 30 September 2012

Resigned: 08 December 2015

Peter R.

Position: Director

Appointed: 07 January 2010

Resigned: 29 September 2013

Peter R.

Position: Secretary

Appointed: 07 January 2010

Resigned: 16 October 2012

Ian D.

Position: Director

Appointed: 17 November 2009

Resigned: 09 July 2012

Nigel M.

Position: Director

Appointed: 05 November 2009

Resigned: 16 October 2012

Terence R.

Position: Director

Appointed: 20 August 2008

Resigned: 10 November 2009

Phillip G.

Position: Director

Appointed: 27 January 2003

Resigned: 16 December 2015

Frances B.

Position: Secretary

Appointed: 10 July 2002

Resigned: 20 November 2009

Ian D.

Position: Director

Appointed: 03 July 2001

Resigned: 20 July 2009

David N.

Position: Director

Appointed: 01 June 2000

Resigned: 16 November 2009

Apex Secretaries Limited

Position: Nominee Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

Beryl E.

Position: Secretary

Appointed: 27 May 1998

Resigned: 10 July 2002

Beryl E.

Position: Director

Appointed: 27 May 1998

Resigned: 27 May 1998

Maxime E.

Position: Director

Appointed: 27 May 1998

Resigned: 06 August 2001

Apex Directors Limited

Position: Nominee Director

Appointed: 27 May 1998

Resigned: 27 May 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Middleton Hall Trust from Tamworth, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Middleton Hall Trust

Middleton Hall Middleton, Tamworth, Staffordshire, B78 2AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04800047
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Middleton Hall Trustees October 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 057-8 2652 241       
Balance Sheet
Cash Bank On Hand  10 09232 43916 20415 91814 5389 52836 2198 527
Current Assets22 60421 23934 50844 55526 74525 41717 65211 73740 85118 119
Debtors1 9081 83618 8488 4598 1388 2831 9001 2664 5479 592
Net Assets Liabilities  8 7213 80013 2624 95310 6046 56032 46512 559
Total Inventories  6 2423 6572 4031 2161 21494385 
Cash Bank In Hand15 2339 81610 092       
Net Assets Liabilities Including Pension Asset Liability-1 057-8 2652 241       
Other Debtors  8325 3901 037     
Property Plant Equipment  13 2509 717      
Stocks Inventory5 4639 5876 242       
Tangible Fixed Assets 16 78413 250       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-1 058-8 2662 240       
Shareholder Funds-1 057-8 2652 241       
Other
Administrative Expenses       1 0721 784 
Balances Amounts Owed By Related Parties    12 5004 191    
Creditors  7 8233 75413 48320 4647 0485 1778 3865 560
Gross Profit Loss       7 76434 433 
Interest Payable Similar Charges Finance Costs       133185 
Net Current Assets Liabilities-1 057-13 7873 294-2 16313 2624 95310 6046 56032 46512 559
Operating Profit Loss       6 69232 649 
Profit Loss       6 55932 464 
Profit Loss On Ordinary Activities Before Tax       6 55932 464 
Total Assets Less Current Liabilities-1 0572 99710 0647 55413 2624 95310 6046 56032 46512 559
Accumulated Depreciation Impairment Property Plant Equipment  13 39516 9288 978     
Amounts Owed By Group Undertakings  16 23688      
Amounts Owed To Group Undertakings    152     
Average Number Employees During Period  897     
Creditors Due After One Year 11 2627 823       
Creditors Due Within One Year23 66135 02637 694       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 190     
Disposals Property Plant Equipment    17 667     
Finance Lease Liabilities Present Value Total  7 8233 754      
Increase From Depreciation Charge For Year Property Plant Equipment   3 5333 240     
Number Shares Allotted 11       
Number Shares Issued Fully Paid   11     
Other Creditors  2 02023 9144 250     
Other Taxation Social Security Payable  9051 071314     
Par Value Share 1111     
Property Plant Equipment Gross Cost  26 64526 6458 978     
Secured Debts 15 01611 575       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 17 667        
Tangible Fixed Assets Cost Or Valuation8 97826 645        
Tangible Fixed Assets Depreciation8 9789 86113 395       
Tangible Fixed Assets Depreciation Charged In Period 8833 534       
Trade Creditors Trade Payables  25 21117 9798 767     
Trade Debtors Trade Receivables  1 7802 9817 101     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2020-03-31
filed on: 2nd, November 2020
Free Download (8 pages)

Company search

Advertisements