Company NameMiddleton Brothers (Pudsey) Limited
Company StatusDissolved
Company Number00394483
CategoryPrivate Limited Company
Incorporation Date5 April 1945(79 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Steven Swallow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration29 years, 4 months (closed 18 May 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodleigh Hall Farm Rawdon
Leeds
West Yorkshire
LS19 6JT
Secretary NamePatricia Helen Swallow
NationalityBritish
StatusClosed
Appointed17 April 2009(64 years after company formation)
Appointment Duration12 years, 1 month (closed 18 May 2021)
RoleCompany Director
Correspondence AddressWoodleigh Hall Farm Knott Lane
Rawdon
Leeds
West Yorkshire
LS19 6JT
Director NamePatricia Helen Swallow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(67 years after company formation)
Appointment Duration9 years, 1 month (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm Knott Lane
Rawdon
Leeds
West Yorkshire
LS19 6JT
Director NameMr James Lawrence Swallow
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(72 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 18 May 2021)
RolePilot
Country of ResidencePortugal
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Keith Swallow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 April 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPriesthorpe Farm Priesthorpe Lane
Farsley
Pudsey
West Yorkshire
LS28 5RF
Director NameMr Lawrence Swallow
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2001)
RoleEngineer
Correspondence AddressWoodlands
Bankhouse Lane Pudsey
Leeds
W Yorkshire
LS28 8LZ
Director NameMr Michael Swallow
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 April 2009)
RoleEngineer
Correspondence AddressWoodhill
Calverley Lane Farsley
Leeds
W Yorkshire
LS28 5QQ
Secretary NameMr Michael Swallow
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressWoodhill
Calverley Lane Farsley
Leeds
W Yorkshire
LS28 5QQ
Secretary NameMrs Patricia Swallow
NationalityBritish
StatusResigned
Appointed01 February 1993(47 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill
Calverley Lane Calverley
Leeds
Yorkshire
LS28 5QQ
Secretary NameMr Michael Swallow
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(59 years after company formation)
Appointment Duration5 years (resigned 17 April 2009)
RoleEngineer
Correspondence AddressWoodhill
Calverley Lane Farsley
Leeds
W Yorkshire
LS28 5QQ

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Engineering Productions (Pudsey) 1987 LTD
66.66%
Preference
5k at £1Engineering Productions (Pudsey) 1987 LTD
33.33%
Ordinary
1 at £1Steven Swallow
0.01%
Ordinary
1 at £1Steven Swallow
0.01%
Preference

Financials

Year2014
Net Worth-£196
Cash£294
Current Liabilities£13,014

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 January 1972Delivered on: 27 January 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & dwelling house 9 marsh lane pudsey, yorks together with all fixtures now or at any time attached.
Outstanding
24 January 1972Delivered on: 27 January 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property westover works and marsh hill pudsey yorkshire together with all fixtures now or at any time attached.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15,000
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 July 2015Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 July 2015 (1 page)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 15,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Appointment of Patricia Helen Swallow as a director (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Termination of appointment of Keith Swallow as a director (1 page)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages)
8 March 2011Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages)
8 March 2011Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages)
8 March 2011Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages)
8 March 2011Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages)
23 February 2011Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Termination of appointment of Michael Swallow as a secretary (1 page)
12 November 2009Registered office address changed from Westover Works Pudsey Yorkshire on 12 November 2009 (2 pages)
12 November 2009Appointment of Patricia Helen Swallow as a secretary (2 pages)
12 November 2009Termination of appointment of Michael Swallow as a director (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 March 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 August 1984Accounts made up to 31 March 1983 (8 pages)
23 May 1984Accounts made up to 31 March 1982 (8 pages)
18 February 1982Accounts made up to 31 January 1981 (8 pages)
5 April 1945Incorporation (20 pages)