NATIONAL TIMBER GROUP MIDCO LIMITED

Register to unlock more data on OkredoRegister

NATIONAL TIMBER GROUP MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10887323

Incorporation date

27/07/2017

Size

Full

Contacts

Registered address

Registered address

Suite 3 Avery House 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2017)
dot icon09/05/2026
Termination of appointment of Paul Henry Procyk as a director on 2026-04-28
dot icon09/05/2026
Termination of appointment of Joshua James Shipley as a director on 2026-04-28
dot icon23/02/2026
Termination of appointment of Pierre Mcneil as a director on 2026-02-16
dot icon17/02/2026
Statement of affairs with form AM02SOA
dot icon16/02/2026
Information not on the register An AM03 form was removed on 16/02/2026 as it is no longer considered to form part of the register.”
dot icon09/02/2026
Notice of deemed approval of proposals
dot icon04/02/2026
Termination of appointment of Anthony Gerard Miles as a director on 2026-01-28
dot icon23/01/2026
Statement of administrator's proposal
dot icon23/01/2026
Statement of administrator's proposal
dot icon01/12/2025
Appointment of an administrator
dot icon01/12/2025
Registered office address changed from , Bramall Lane Sheffield, South Yorkshire, S2 4RJ, England to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 2025-12-01
dot icon18/09/2025
Appointment of Mr Pierre Mcneil as a director on 2025-09-11
dot icon18/09/2025
Appointment of Mr Anthony Gerard Miles as a director on 2025-09-11
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon27/06/2025
Appointment of Mr Mark Robert Graham as a director on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Mark Robert Graham on 2025-06-27
dot icon15/05/2025
Termination of appointment of Jonathan Edward Gatfield as a director on 2025-05-13
dot icon03/03/2025
Termination of appointment of Richard Geoffrey Myatt as a director on 2025-02-13
dot icon03/03/2025
Appointment of Mr Daniel Richard Scott as a director on 2025-02-13
dot icon03/03/2025
Registered office address changed from , 22 Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 2025-03-03
dot icon05/02/2025
Notification of Prudential Financial Inc as a person with significant control on 2025-01-13
dot icon28/01/2025
Appointment of Mr Jonathan Edward Gatfield as a director on 2025-01-13
dot icon27/01/2025
Appointment of Mr Paul Henry Procyk as a director on 2025-01-13
dot icon27/01/2025
Appointment of Mr Joshua James Shipley as a director on 2025-01-13
dot icon23/01/2025
Full accounts made up to 2023-12-31
dot icon22/01/2025
Registration of charge 108873230014, created on 2025-01-13
dot icon17/01/2025
Registration of charge 108873230013, created on 2025-01-13
dot icon15/01/2025
Sub-division of shares on 2025-01-13
dot icon15/01/2025
Change of share class name or designation
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Resolutions
dot icon14/01/2025
Registration of charge 108873230011, created on 2025-01-13
dot icon14/01/2025
Registration of charge 108873230012, created on 2025-01-13
dot icon13/01/2025
Termination of appointment of Andrew David Steel as a director on 2025-01-13
dot icon13/01/2025
Cessation of National Timber Group Topco Limited as a person with significant control on 2025-01-13
dot icon13/01/2025
Statement of capital following an allotment of shares on 2025-01-13
dot icon24/12/2024
Registration of charge 108873230010, created on 2024-12-12
dot icon17/12/2024
Registration of charge 108873230009, created on 2024-12-12
dot icon07/11/2024
Registration of charge 108873230007, created on 2024-11-06
dot icon07/11/2024
Registration of charge 108873230008, created on 2024-11-06
dot icon06/09/2024
Termination of appointment of Scott Cairns as a director on 2024-06-30
dot icon06/09/2024
Appointment of Ms Maria Mikhailova as a director on 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon04/06/2024
Termination of appointment of James Joseph Michael Faulds as a director on 2024-05-31
dot icon15/02/2024
Termination of appointment of Jonathan Edward Gatfield as a director on 2024-02-01
dot icon15/02/2024
Appointment of Mr Scott Cairns as a director on 2024-02-01
dot icon13/11/2023
Appointment of Ms Maria Mikhailova as a director on 2023-11-06
dot icon13/11/2023
Appointment of Mr Alex Bayliss as a director on 2023-11-06
dot icon13/11/2023
Termination of appointment of Jean-Christophe Ronald Louis Declerck as a director on 2023-11-06
dot icon13/11/2023
Termination of appointment of Maria Mikhailova as a director on 2023-11-06
dot icon13/11/2023
Termination of appointment of Joshua Mark Chilton as a director on 2023-11-06
dot icon13/11/2023
Termination of appointment of Alex Bayliss as a director on 2023-11-06
dot icon20/10/2023
Appointment of Jonathan Edward Gatfield as a director on 2023-09-19
dot icon20/10/2023
Termination of appointment of Robert Todd Barclay as a director on 2023-09-19
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Appointment of Mr Andrew David Steel as a director on 2023-05-25
dot icon30/05/2023
Termination of appointment of Neil Andrew Mcgill as a director on 2023-05-25
dot icon01/02/2023
Registration of charge 108873230006, created on 2023-01-31
dot icon18/10/2017
Registered office address changed from , One St Peter's Square Manchester, M2 3DE, United Kingdom to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 2017-10-18
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
8.28M
-
0.00
7.98K
-
2022
10
1.54M
-
0.00
34.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, John Alexander George
Director
01/06/2018 - 27/01/2020
56
Muirhead, Alexander Bruce
Director
12/11/2018 - 27/02/2020
5
Scott, Daniel Richard
Director
13/02/2025 - Present
17
Chilton, Joshua Mark
Director
28/07/2020 - 06/11/2023
42
Steel, Andrew David
Director
25/05/2023 - 13/01/2025
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONAL TIMBER GROUP MIDCO LIMITED

NATIONAL TIMBER GROUP MIDCO LIMITED is an(a) In Administration company incorporated on 27/07/2017 with the registered office located at Suite 3 Avery House 69 North Street, Brighton BN41 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATIONAL TIMBER GROUP MIDCO LIMITED?

toggle

NATIONAL TIMBER GROUP MIDCO LIMITED is currently In Administration. It was registered on 27/07/2017 .

Where is NATIONAL TIMBER GROUP MIDCO LIMITED located?

toggle

NATIONAL TIMBER GROUP MIDCO LIMITED is registered at Suite 3 Avery House 69 North Street, Brighton BN41 1DH.

What does NATIONAL TIMBER GROUP MIDCO LIMITED do?

toggle

NATIONAL TIMBER GROUP MIDCO LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for NATIONAL TIMBER GROUP MIDCO LIMITED?

toggle

The latest filing was on 09/05/2026: Termination of appointment of Paul Henry Procyk as a director on 2026-04-28.