Middleton Press Limited HASLEMERE


Middleton Press started in year 2015 as Private Limited Company with registration number 09472949. The Middleton Press company has been functioning successfully for nine years now and its status is active. The firm's office is based in Haslemere at 126a Camelsdale Road. Postal code: GU27 3RJ.

The company has 2 directors, namely Deborah E., Raymond E.. Of them, Deborah E., Raymond E. have been with the company the longest, being appointed on 5 March 2015. As of 11 May 2024, there were 3 ex directors - Barbara K., Barbara M. and others listed below. There were no ex secretaries.

Middleton Press Limited Address / Contact

Office Address 126a Camelsdale Road
Town Haslemere
Post code GU27 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09472949
Date of Incorporation Thu, 5th Mar 2015
Industry Book publishing
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Deborah E.

Position: Director

Appointed: 05 March 2015

Raymond E.

Position: Director

Appointed: 05 March 2015

Barbara K.

Position: Director

Appointed: 05 March 2015

Resigned: 05 March 2015

Barbara M.

Position: Director

Appointed: 05 March 2015

Resigned: 22 September 2015

Joseph M.

Position: Director

Appointed: 05 March 2015

Resigned: 14 November 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Raymond E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Deborah E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joseph M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Raymond E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Deborah E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph M.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth411       
Balance Sheet
Cash Bank On Hand2 145810875 1 9594311 4882 669
Current Assets372 057383 518355 552342 448326 150312 023296 239281 685
Debtors48 18048 91236 68833 44130 25121 37422 04525 967
Net Assets Liabilities   83820 71748 71729 31317 517
Other Debtors3 0906 7492 0561 7132 6742 9963 6861 751
Property Plant Equipment5 5626 1704 4082 7061 6231 380187 098185 737
Total Inventories321 732333 796317 989309 007293 940290 218272 706 
Cash Bank In Hand2 145       
Intangible Fixed Assets104 400       
Stocks Inventory321 732       
Tangible Fixed Assets5 562       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve311       
Shareholder Funds411       
Other
Accumulated Amortisation Impairment Intangible Assets11 60023 20034 80046 40058 00069 60081 20092 800
Accumulated Depreciation Impairment Property Plant Equipment9602 7944 5566 2587 3417 5849 06110 422
Average Number Employees During Period   33332
Bank Borrowings Overdrafts 9 3959 1958 2469 0349 3659 9718 900
Corporation Tax Payable8 21723 32614 9409 079    
Creditors481 608459 186436 134413 91624 43648 13535 08125 239
Dividends Paid20 00060 00049 500     
Dividends Paid On Shares  81 20069 60058 000   
Fixed Assets109 962 85 60872 30659 62347 780221 898208 937
Increase From Amortisation Charge For Year Intangible Assets 11 60011 60011 60011 60011 60011 60011 600
Increase From Depreciation Charge For Year Property Plant Equipment 1 8341 7621 7021 0832431 4771 361
Intangible Assets104 40092 80081 20069 60058 00046 40034 80023 200
Intangible Assets Gross Cost116 000116 000116 000116 000116 000116 000116 000 
Issue Equity Instruments100       
Net Current Assets Liabilities-109 551-75 668-80 582-71 468-14 47049 072-157 504-166 181
Number Shares Issued Fully Paid 7070     
Other Creditors453 565416 466405 595362 28924 43648 13535 08125 239
Other Taxation Social Security Payable  81610 32610 65814 0345 8361 921
Par Value Share111     
Profit Loss20 31182 89131 224     
Property Plant Equipment Gross Cost6 5228 9648 9648 9648 9648 964196 159 
Total Additions Including From Business Combinations Property Plant Equipment 2 442    187 195 
Total Assets Less Current Liabilities41123 3025 02683845 15396 85264 39442 756
Trade Creditors Trade Payables19 82619 3945 58833 05513 4395 42512 7465 167
Trade Debtors Trade Receivables45 09042 16334 63231 72827 57718 37818 35924 216
Creditors Due Within One Year481 608       
Intangible Fixed Assets Additions116 000       
Intangible Fixed Assets Aggregate Amortisation Impairment11 600       
Intangible Fixed Assets Amortisation Charged In Period11 600       
Intangible Fixed Assets Cost Or Valuation116 000       
Number Shares Allotted70       
Share Capital Allotted Called Up Paid70       
Tangible Fixed Assets Additions6 522       
Tangible Fixed Assets Cost Or Valuation6 522       
Tangible Fixed Assets Depreciation960       
Tangible Fixed Assets Depreciation Charged In Period960       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, November 2023
Free Download (12 pages)

Company search