Company NameMiddlewood Investments Limited
DirectorsJeremy William Ibberson and Edward John Ibberson
Company StatusActive
Company Number00711545
CategoryPrivate Limited Company
Incorporation Date22 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJeremy William Ibberson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(47 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleMariner
Country of ResidenceWales
Correspondence AddressNo. 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameEdward John Ibberson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(51 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Secretary NameEdward John Ibberson
StatusCurrent
Appointed04 April 2015(53 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address11 Parker Place
Broadway
WR12 7RF
Director NameJean Rochat
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed29 May 1991(29 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address56 Victor Ruffy Avenue
1012 Lausanne
Switzerland
Foreign
Director NameMr Donald William Wilcock
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(29 years, 5 months after company formation)
Appointment Duration8 years (resigned 15 June 1999)
RoleCompany Director
Correspondence Address11 Radley House
Marston Ferry Road
Oxford
OX2 7EA
Director NameBarbara Joy Ibberson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(29 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Secretary NameMr Donald William Wilcock
NationalityBritish
StatusResigned
Appointed29 May 1991(29 years, 5 months after company formation)
Appointment Duration8 years (resigned 15 June 1999)
RoleCompany Director
Correspondence Address11 Radley House
Marston Ferry Road
Oxford
OX2 7EA
Director NameJohn Skinner Ibberson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(37 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressWhetstones
6 Hilltop Drive Hilltop
Oughtibridge
Sheffield
S35 0AX
Secretary NameBarbara Joy Ibberson
NationalityBritish
StatusResigned
Appointed15 June 1999(37 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhetstones
6 Hilltop Drive Hilltop
Oughtibridge
Sheffield
S35 0AX
Director NameMrs Rowena Clare Donaldson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(42 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 25 March 2019)
RoleRtd
Country of ResidenceUnited Kingdom
Correspondence Address6 Court Farm Barns Medcroft Road
Tackley
Kidlington
Oxfordshire
OX5 3AL

Location

Registered AddressNo. 1 Velocity
2 Tenter Street
Sheffield
S1 4BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Rowena Clare Donaldson
50.00%
Ordinary
3 at £1Edward John Ibberson
3.00%
Ordinary
3 at £1Jeremy William Ibberson
3.00%
Ordinary
25 at £1Alison Felicity Wilcock
25.00%
Ordinary
19 at £1Barbara Joy Ibberson
19.00%
Ordinary

Financials

Year2014
Turnover£51,859
Net Worth£905,002
Cash£277,357
Current Liabilities£12,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

28 July 1964Delivered on: 5 August 1964
Persons entitled: Industrial Commercial Finance Corp LTD

Classification: Charge
Secured details: £10,000 & all monies due etc.
Particulars: 38,40,42 & 44 & 46 middlewood rd, 3,5,7, 6 & 1A proctor place, sheffield with all buildings, fixtures & fittings.
Outstanding

Filing History

16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Change of details for Rowena Clare Donaldson as a person with significant control on 1 September 2017 (2 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
12 May 2017Sub-division of shares on 12 April 2017 (4 pages)
9 May 2017Resolutions
  • RES13 ‐ Sub divide 100 shares of 31 into 1000 ordinary shares of £0.10 each 04/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Director's details changed for Mrs Rowena Clare Donaldson on 16 July 2016 (2 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(7 pages)
2 February 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ England to No. 1 Velocity 2 Tenter Street Sheffield S1 4BY on 2 February 2016 (1 page)
25 November 2015Director's details changed for Barbara Joy Ibberson on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Jeremy William Ibberson on 1 October 2014 (2 pages)
25 November 2015Director's details changed for Jeremy William Ibberson on 1 November 2015 (2 pages)
25 November 2015Director's details changed for Jeremy William Ibberson on 1 November 2015 (2 pages)
25 November 2015Director's details changed for Edward John Ibberson on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Edward John Ibberson on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Jeremy William Ibberson on 1 October 2014 (2 pages)
25 November 2015Director's details changed for Barbara Joy Ibberson on 1 November 2015 (2 pages)
25 November 2015Director's details changed for Barbara Joy Ibberson on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Barbara Joy Ibberson on 1 November 2015 (2 pages)
12 October 2015Registered office address changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF to 68 Clarkehouse Road Sheffield S10 2LJ on 12 October 2015 (1 page)
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 29 May 2015 (18 pages)
25 August 2015Termination of appointment of Barbara Joy Ibberson as a secretary on 4 April 2015 (1 page)
25 August 2015Appointment of Edward John Ibberson as a secretary on 4 April 2015 (2 pages)
25 August 2015Termination of appointment of Barbara Joy Ibberson as a secretary on 4 April 2015 (1 page)
25 August 2015Appointment of Edward John Ibberson as a secretary on 4 April 2015 (2 pages)
18 August 2015Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (18 pages)
31 July 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2015
(9 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(8 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2015
(8 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2015
(7 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 29 May 2013 (18 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(8 pages)
7 June 2013Director's details changed for Edward John Ibbersun on 25 April 2013 (2 pages)
25 April 2013Appointment of Edward John Ibbersun as a director (3 pages)
6 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
31 May 2011Director's details changed for Barbara Joy Ibberson on 29 May 2011 (2 pages)
12 April 2011Director's details changed for Mrs Rowena Clare Donaldson on 14 March 2011 (3 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (15 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
20 July 2009Return made up to 29/05/09; full list of members (8 pages)
8 April 2009Director appointed jeremy william ibberson (2 pages)
8 April 2009Appointment terminated director john ibberson (1 page)
7 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
30 June 2008Return made up to 29/05/08; no change of members (7 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 June 2007Return made up to 29/05/07; no change of members (7 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
19 June 2006Return made up to 29/05/06; full list of members (7 pages)
28 April 2006Registered office changed on 28/04/06 from: 28 kenwood park road sheffield S7 1NG (1 page)
12 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
5 July 2005Return made up to 29/05/05; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 June 2004Return made up to 29/05/04; full list of members (7 pages)
25 May 2004New director appointed (2 pages)
23 August 2003Accounts made up to 31 March 2003 (16 pages)
20 June 2003Return made up to 29/05/03; full list of members (7 pages)
30 October 2002Director resigned (1 page)
18 August 2002Accounts made up to 31 March 2002 (16 pages)
12 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2001Accounts made up to 31 March 2001 (14 pages)
1 June 2001Return made up to 29/05/01; full list of members (7 pages)
31 October 2000Accounts made up to 31 March 2000 (14 pages)
9 June 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 1999Accounts made up to 31 March 1999 (15 pages)
1 July 1999Secretary resigned;director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
9 June 1999Return made up to 29/05/99; full list of members (6 pages)
26 July 1998Accounts made up to 31 March 1998 (15 pages)
4 September 1997Accounts made up to 31 March 1997 (13 pages)
23 June 1997Return made up to 29/05/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 August 1996Accounts made up to 31 March 1996 (13 pages)
27 June 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1995Accounts made up to 31 March 1995 (13 pages)
22 December 1961Certificate of incorporation (1 page)