Company Information for MADDISON LIMITED
WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, PO7 7AN,
|
Company Registration Number
02053160
Private Limited Company
Active |
Company Name | |
---|---|
MADDISON LIMITED | |
Legal Registered Office | |
WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE PO7 7AN Other companies in RH20 | |
Company Number | 02053160 | |
---|---|---|
Company ID Number | 02053160 | |
Date formed | 1986-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB449688385 |
Last Datalog update: | 2024-01-08 01:48:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MADDISON (UK) LIMITED | 1 STATION ROAD VERWOOD DORSET BH31 7PY | Dissolved | Company formed on the 2012-10-12 | |
MADDISON (AUST) PTY LTD | Active | Company formed on the 2009-03-17 | ||
MADDISON (QLD) INVESTMENTS PTY LTD | QLD 4001 | Active | Company formed on the 2006-02-03 | |
MADDISON (QLD) PTY LTD | Active | Company formed on the 2008-12-23 | ||
MADDISON & LACEY GOODMAN LIMITED | 48 BRIDGE STREET LODDON NORWICH NORFOLK NR14 6EZ | Active - Proposal to Strike off | Company formed on the 2012-06-06 | |
MADDISON & TAYLOR, INC. | 2473 BAUER ROAD Erie EDEN NY 14057 | Active | Company formed on the 2003-04-18 | |
Maddison & Ross Management Inc. | 878 Mount Albert Road Sharon Ontario L0G 1V0 | Dissolved | Company formed on the 2015-06-26 | |
MADDISON & ASSOCIATES PTY LTD | VIC 3031 | Active | Company formed on the 2010-01-20 | |
MADDISON & SONS LIMITED | FLAT 12 ARNOLD HOUSE ALBION ROAD LONDON N16 0TU | Active | Company formed on the 2019-04-10 | |
MADDISON & ROWLAND HOLDINGS LIMITED | 46 CHELTENHAM WAY NEWTON AYCLIFFE COUNTY DURHAM DL5 4YD | Active | Company formed on the 2023-05-26 | |
MADDISON 150 LIMITED | 5TH FLOOR EDGBASTON HOUSE 3 DUCHESS PLACE EDGBASTON HOUSE 3 DUCHESS PLACE BIRMINGHAM B16 8NH | Dissolved | Company formed on the 2004-10-01 | |
MADDISON 152 LIMITED | 5TH FLOOR EDGBASTON HOUSE 3 DUCHESS PLACE EDGBASTON HOUSE 3 DUCHESS PLACE BIRMINGHAM B16 8NH | Dissolved | Company formed on the 2004-10-01 | |
MADDISON 707 LLC | 187-23 SULLIVAN ROAD Queens ST. ALBANS NY 11412 | Active | Company formed on the 2010-03-29 | |
MADDISON ACCOUNTANCY SERVICES LTD | 18, GROUSEMOOR DRIVE, ASHINGTON ASHINGTON NE63 8LU | Active - Proposal to Strike off | Company formed on the 2004-10-21 | |
MADDISON AND MORGAN (UK) LTD | 48 BRIDGE STREET LODDON NORWICH NR14 6EZ | Active - Proposal to Strike off | Company formed on the 2012-07-17 | |
MADDISON AND MORGAN LLP | THE STONEMASONS COTTAGE THE STREET ACLE ACLE NORWICH NR13 3DY | Dissolved | Company formed on the 2011-08-09 | |
MADDISON ASSOCIATES (UK) LIMITED | 6 CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AW | Active | Company formed on the 2003-12-19 | |
MADDISON ASSOCIATES LIMITED | 5TH FLOOR 86 JERMYN STREET 86 JERMYN STREET LONDON SW1Y 6AW | Dissolved | Company formed on the 1996-04-18 | |
MADDISON AND MAYHEW LIMITED | 13 MANOR ROAD LINCOLN LN2 1RJ | Active - Proposal to Strike off | Company formed on the 2014-02-14 | |
Maddison Avenue Holding, LLC | 4605 Tule Lake Drr Littleton CO 80123 | Voluntarily Dissolved | Company formed on the 2006-03-28 |
Officer | Role | Date Appointed |
---|---|---|
DAVID EDWARD MADDISON |
||
OLIVER BISHOP |
||
DAVID EDWARD MADDISON |
||
ROGER JOHN PATERSON |
||
JOANNA PENELOPE TREW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK HALL |
Director | ||
VINCENT CHARLES ELLIS |
Director | ||
ANDREW JOHN FORBES |
Director | ||
PHILIP JOHN STANKUS |
Director | ||
MARIAN ELIZABETH WHITEHOUSE |
Company Secretary | ||
MARIAN ELIZABETH WHITEHOUSE |
Director | ||
JACEK LECH BASISTA |
Director | ||
SUSAN ELIZABETH UNTHANK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PULBOROUGH COMMUNITY PARTNERSHIP LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
SUSSEX RURAL COMMUNITY COUNCIL | Director | 2008-12-03 | CURRENT | 1994-03-10 | Active | |
SRCC (TRADING) LIMITED | Director | 2008-12-03 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
BODTON LIMITED | Director | 1991-11-12 | CURRENT | 1980-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN PATERSON | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR MR DAVID EDWARD MADDISON on 2022-09-09 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID EDWARD MADDISON on 2022-09-09 | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON BUTTERFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/20 FROM Walnut Tree Yard Lower Street Fittleworth West Sussex RH20 1JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2019-11-07 | |
CH01 | Director's details changed for Mr David Edward Maddison on 2019-11-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA PENELOPE TREW | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD MADDISON | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT ELLIS | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 9500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 9500 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN PATERSON | |
AP01 | DIRECTOR APPOINTED MR VINCENT ELLIS | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 9500 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FORBES | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 9500 | |
SH02 | Sub-division of shares on 2014-03-31 | |
RES13 | SUB-DIVISION 31/03/2011 | |
RES12 | Resolution of varying share rights or name | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK HALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PENELOPE TREW / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MADDISON / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FORBES / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BISHOP / 31/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MADDISON / 27/06/2008 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MADDISON LIMITED
MADDISON LIMITED owns 3 domain names.
cubeinnovation.co.uk maddison.co.uk lww.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
84122120 | Hydraulic systems, linear acting "cylinders" | |||
84869090 | Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio | |||
90189085 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |