NATIONAL TIMBER GROUP MIDCO LIMITED
Overview
| Company Name | NATIONAL TIMBER GROUP MIDCO LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 10887323 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NATIONAL TIMBER GROUP MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAIRNGORM ACQUISITIONS III MIDCO LIMITED | Sep 04, 2017 | Sep 04, 2017 |
| AGHOCO 1564 LIMITED | Jul 27, 2017 | Jul 27, 2017 |
What are the latest accounts for NATIONAL TIMBER GROUP MIDCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NATIONAL TIMBER GROUP MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL TIMBER GROUP MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anthony Gerard Miles as a director on Jan 28, 2026 | 1 pages | TM01 | ||||||||||||||||||||||||||
Statement of administrator's proposal | 46 pages | AM03 | ||||||||||||||||||||||||||
Statement of administrator's proposal | 46 pages | AM03 | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||||||||||||||||||
Appointment of Mr Anthony Gerard Miles as a director on Sep 11, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Pierre Mcneil as a director on Sep 11, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 26, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Mark Robert Graham on Jun 27, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Appointment of Mr Mark Robert Graham as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Jonathan Edward Gatfield as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Appointment of Mr Daniel Richard Scott as a director on Feb 13, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Richard Geoffrey Myatt as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Notification of Prudential Financial Inc as a person with significant control on Jan 13, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Appointment of Mr Jonathan Edward Gatfield as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Paul Henry Procyk as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Joshua James Shipley as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||||||||||||||
Registration of charge 108873230014, created on Jan 13, 2025 | 26 pages | MR01 | ||||||||||||||||||||||||||
Registration of charge 108873230013, created on Jan 13, 2025 | 28 pages | MR01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Sub-division of shares on Jan 13, 2025 | 6 pages | SH02 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Who are the officers of NATIONAL TIMBER GROUP MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Mark Robert Graham | Director | Sheffield S2 4RJ South Yorkshire Bramall Lane England | England | British | 337412640002 | |||||||||
| MCNEIL, Pierre | Director | North Street BN41 1DH Brighton Suite 3 Avery House 69 | Canada | British | 340385350001 | |||||||||
| MIKHAILOVA, Maria | Director | North Street BN41 1DH Brighton Suite 3 Avery House 69 | Scotland | Ukrainian | 315861920001 | |||||||||
| PROCYK, Paul Henry | Director | Broad Street 07102 Newark 655 New Jersey United States | United States | American | 331604300001 | |||||||||
| SCOTT, Daniel Richard | Director | Bramall Lane S2 4RJ Sheffield National Timber Group England | United Kingdom | British | 332967610001 | |||||||||
| SHIPLEY, Joshua James | Director | Suite 5600 60601 Chicago 180 North Stetson Illinois United States | United States | American | 331604060001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| BARCLAY, Robert Todd | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | England | British | 246086430001 | |||||||||
| BAYLISS, Alex | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | England | British | 271266920001 | |||||||||
| CAIRNS, Scott | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | Scotland | British | 252343330001 | |||||||||
| CHILTON, Joshua Mark | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | England | British | 260861420001 | |||||||||
| DECLERCK, Jean-Christophe Ronald Louis | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | Scotland | Belgian | 245581510001 | |||||||||
| DOUGLAS, John Alexander George | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | Scotland | British | 247011200001 | |||||||||
| FAULDS, James Joseph Michael | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | Scotland | British | 571840010 | |||||||||
| GATFIELD, Jonathan Edward | Director | Cross Keys Close Marylebone W1U 2DW London 22 England | United Kingdom | British | 256877470002 | |||||||||
| GATFIELD, Jonathan Edward | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | United Kingdom | British | 256877470002 | |||||||||
| GEE, Warren George | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | United Kingdom | British | 218747390001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 105579880002 | |||||||||
| MCGILL, Neil Andrew | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | Scotland | British | 232241860001 | |||||||||
| MIKHAILOVA, Maria | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | Scotland | Ukrainian | 315861920001 | |||||||||
| MILES, Anthony Gerard | Director | North Street BN41 1DH Brighton Suite 3 Avery House 69 | Wales | British | 89371760001 | |||||||||
| MUIRHEAD, Alexander Bruce | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | Scotland | British | 39881700002 | |||||||||
| MYATT, Richard Geoffrey | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | England | British | 172018060003 | |||||||||
| STEEL, Andrew David | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | England | British | 309598870001 | |||||||||
| VADANEAUX, Victor Alexander | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | England | French | 112825750001 | |||||||||
| WHITEFORD, Stuart | Director | Cross Keys Close Marylebone W1U 2DW London 22 United Kingdom | England | British | 239995050001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of NATIONAL TIMBER GROUP MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prudential Financial Inc | Jan 13, 2025 | Broad Street 07102 Newark 751 New Jersey United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Timber Group Topco Limited | Sep 21, 2017 | Cross Keys Close W1U 2DW London 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jul 27, 2017 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NATIONAL TIMBER GROUP MIDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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