NATIONAL TIMBER GROUP MIDCO LIMITED

NATIONAL TIMBER GROUP MIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNATIONAL TIMBER GROUP MIDCO LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 10887323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL TIMBER GROUP MIDCO LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is NATIONAL TIMBER GROUP MIDCO LIMITED located?

    Registered Office Address
    Suite 3 Avery House 69 North Street
    BN41 1DH Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL TIMBER GROUP MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRNGORM ACQUISITIONS III MIDCO LIMITEDSep 04, 2017Sep 04, 2017
    AGHOCO 1564 LIMITEDJul 27, 2017Jul 27, 2017

    What are the latest accounts for NATIONAL TIMBER GROUP MIDCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NATIONAL TIMBER GROUP MIDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for NATIONAL TIMBER GROUP MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anthony Gerard Miles as a director on Jan 28, 2026

    1 pagesTM01

    Statement of administrator's proposal

    46 pagesAM03

    Statement of administrator's proposal

    46 pagesAM03

    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 Dec 01, 2025

    3 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Appointment of Mr Anthony Gerard Miles as a director on Sep 11, 2025

    2 pagesAP01

    Appointment of Mr Pierre Mcneil as a director on Sep 11, 2025

    2 pagesAP01

    Confirmation statement made on Jul 26, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Robert Graham on Jun 27, 2025

    2 pagesCH01

    Appointment of Mr Mark Robert Graham as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Edward Gatfield as a director on May 13, 2025

    1 pagesTM01

    Registered office address changed from 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to Bramall Lane Sheffield South Yorkshire S2 4RJ on Mar 03, 2025

    1 pagesAD01

    Appointment of Mr Daniel Richard Scott as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Richard Geoffrey Myatt as a director on Feb 13, 2025

    1 pagesTM01

    Notification of Prudential Financial Inc as a person with significant control on Jan 13, 2025

    2 pagesPSC02

    Appointment of Mr Jonathan Edward Gatfield as a director on Jan 13, 2025

    2 pagesAP01

    Appointment of Mr Paul Henry Procyk as a director on Jan 13, 2025

    2 pagesAP01

    Appointment of Mr Joshua James Shipley as a director on Jan 13, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Registration of charge 108873230014, created on Jan 13, 2025

    26 pagesMR01

    Registration of charge 108873230013, created on Jan 13, 2025

    28 pagesMR01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Waiver of directors conflicts 13/01/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Jan 13, 2025

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of NATIONAL TIMBER GROUP MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Mark Robert Graham
    Sheffield
    S2 4RJ South Yorkshire
    Bramall Lane
    England
    Director
    Sheffield
    S2 4RJ South Yorkshire
    Bramall Lane
    England
    EnglandBritish337412640002
    MCNEIL, Pierre
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House 69
    Director
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House 69
    CanadaBritish340385350001
    MIKHAILOVA, Maria
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House 69
    Director
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House 69
    ScotlandUkrainian315861920001
    PROCYK, Paul Henry
    Broad Street
    07102 Newark
    655
    New Jersey
    United States
    Director
    Broad Street
    07102 Newark
    655
    New Jersey
    United States
    United StatesAmerican331604300001
    SCOTT, Daniel Richard
    Bramall Lane
    S2 4RJ Sheffield
    National Timber Group
    England
    Director
    Bramall Lane
    S2 4RJ Sheffield
    National Timber Group
    England
    United KingdomBritish332967610001
    SHIPLEY, Joshua James
    Suite 5600
    60601 Chicago
    180 North Stetson
    Illinois
    United States
    Director
    Suite 5600
    60601 Chicago
    180 North Stetson
    Illinois
    United States
    United StatesAmerican331604060001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BARCLAY, Robert Todd
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    EnglandBritish246086430001
    BAYLISS, Alex
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    EnglandBritish271266920001
    CAIRNS, Scott
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    ScotlandBritish252343330001
    CHILTON, Joshua Mark
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    EnglandBritish260861420001
    DECLERCK, Jean-Christophe Ronald Louis
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    ScotlandBelgian245581510001
    DOUGLAS, John Alexander George
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    ScotlandBritish247011200001
    FAULDS, James Joseph Michael
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    ScotlandBritish571840010
    GATFIELD, Jonathan Edward
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    England
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    England
    United KingdomBritish256877470002
    GATFIELD, Jonathan Edward
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    United KingdomBritish256877470002
    GEE, Warren George
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    United KingdomBritish218747390001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish105579880002
    MCGILL, Neil Andrew
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    ScotlandBritish232241860001
    MIKHAILOVA, Maria
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    ScotlandUkrainian315861920001
    MILES, Anthony Gerard
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House 69
    Director
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House 69
    WalesBritish89371760001
    MUIRHEAD, Alexander Bruce
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    ScotlandBritish39881700002
    MYATT, Richard Geoffrey
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    EnglandBritish172018060003
    STEEL, Andrew David
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    EnglandBritish309598870001
    VADANEAUX, Victor Alexander
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    EnglandFrench112825750001
    WHITEFORD, Stuart
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    EnglandBritish239995050001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of NATIONAL TIMBER GROUP MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prudential Financial Inc
    Broad Street
    07102 Newark
    751
    New Jersey
    United States
    Jan 13, 2025
    Broad Street
    07102 Newark
    751
    New Jersey
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States (New Jersey)
    Place RegisteredUnited States (New Jersey)
    Registration Number0100802453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    National Timber Group Topco Limited
    Cross Keys Close
    W1U 2DW London
    22
    England
    Sep 21, 2017
    Cross Keys Close
    W1U 2DW London
    22
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompaies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10887298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Jul 27, 2017
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2598228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NATIONAL TIMBER GROUP MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Charles Marston
    Suite 3 Avery House, 69 North Street
    BN41 1DH Brighton
    East Sussex
    practitioner
    Suite 3 Avery House, 69 North Street
    BN41 1DH Brighton
    East Sussex
    Michael John Magnay
    Suite 3, Avery House, 69 North Street
    BN41 1DH Brighton
    England
    practitioner
    Suite 3, Avery House, 69 North Street
    BN41 1DH Brighton
    England
    Gemma Quinn
    Suite 3 Avery House 69 North Street
    BN41 1DH Brighton
    practitioner
    Suite 3 Avery House 69 North Street
    BN41 1DH Brighton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0