Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.A.D. DESIGN CO. LIMITED
Company Information for

M.A.D. DESIGN CO. LIMITED

UNIT 17B, HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8RB,
Company Registration Number
03811976
Private Limited Company
Active

Company Overview

About M.a.d. Design Co. Ltd
M.A.D. DESIGN CO. LIMITED was founded on 1999-07-22 and has its registered office in Harrogate. The organisation's status is listed as "Active". M.a.d. Design Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M.A.D. DESIGN CO. LIMITED
 
Legal Registered Office
UNIT 17B
HORNBEAM PARK
HARROGATE
NORTH YORKSHIRE
HG2 8RB
Other companies in LS22
 
Filing Information
Company Number 03811976
Company ID Number 03811976
Date formed 1999-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 20:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.A.D. DESIGN CO. LIMITED
Is this data useful to you?
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.

Company Officers of M.A.D. DESIGN CO. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PRENDERGAST
Company Secretary 2000-07-22
DARREN LEE BUTTLE
Director 1999-07-22
ANDREW DAVID LONGSTAFFE
Director 2015-03-26
MICHAEL PRENDERGAST
Director 1999-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT HOLDSWORTH
Director 1999-07-22 2002-05-30
DARREN LEE BUTTLE
Company Secretary 1999-07-22 2000-07-22
RM REGISTRARS LIMITED
Nominated Secretary 1999-07-22 1999-07-22
RM NOMINEES LIMITED
Nominated Director 1999-07-22 1999-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LEE BUTTLE MUZO WORKS LIMITED Director 2014-12-17 CURRENT 2014-12-02 Active
DARREN LEE BUTTLE ABF WORKS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2014-08-19
DARREN LEE BUTTLE ABF EUROPE LIMITED Director 2002-02-19 CURRENT 2000-05-22 Active
ANDREW DAVID LONGSTAFFE ABF EUROPE LIMITED Director 2015-03-26 CURRENT 2000-05-22 Active
ANDREW DAVID LONGSTAFFE MUZO WORKS LIMITED Director 2014-12-17 CURRENT 2014-12-02 Active
MICHAEL PRENDERGAST MUZO WORKS LIMITED Director 2014-12-17 CURRENT 2014-12-02 Active
MICHAEL PRENDERGAST ABF WORKS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2014-08-19
MICHAEL PRENDERGAST ABF EUROPE LIMITED Director 2002-03-01 CURRENT 2000-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-08-22Director's details changed for Mr Darren Lee Buttle on 2023-07-13
2023-08-22Change of details for Mr Darren Buttle as a person with significant control on 2023-07-13
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM C/O Armstrong Watson Llp Third Floor, 10 South Parade, Leeds West Yorkshire LS1 5QS England
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LONGSTAFFE
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM C/O Armstrong Watson Llp Third Floor 10 South Parade Bradford West Yorkshire LS1 5QS United Kingdom
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-11-19AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM Gough's Yard, Moore Lane Hunsingore Wetherby West Yorkshire LS22 5HZ
2018-09-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038119760002
2017-09-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-09-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRENDERGAST / 12/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE BUTTLE / 12/08/2015
2015-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL PRENDERGAST on 2015-08-12
2015-08-11AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038119760003
2015-05-07AP01DIRECTOR APPOINTED MR ANDREW DAVID LONGSTAFFE
2015-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038119760002
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0122/07/14 ANNUAL RETURN FULL LIST
2014-06-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0122/07/13 ANNUAL RETURN FULL LIST
2013-07-29AA01Previous accounting period extended from 31/10/12 TO 30/11/12
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0122/07/12 ANNUAL RETURN FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-27AR0122/07/11 FULL LIST
2010-08-02AR0122/07/10 FULL LIST
2010-06-08AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-16AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-08-10363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: BUILDING 10 HEATON HOUSE YORK ROAD BOROUGHBRIDGE YORK YO51 9HE
2006-10-09363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-12363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-11363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 54 BOOTHAM YORK NORTH YORKSHIRE YO30 7XZ
2002-10-02288bDIRECTOR RESIGNED
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-08-05363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-08-15363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01DISS40STRIKE-OFF ACTION DISCONTINUED
2001-04-27363aRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2001-03-20GAZ1FIRST GAZETTE
2001-01-15288aNEW SECRETARY APPOINTED
2001-01-15288bSECRETARY RESIGNED
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 54 BOOTHAM YORK NORTH YORKSHIRE YO30 7XZ
1999-08-27225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00
1999-08-2788(2)RAD 22/07/99--------- £ SI 98@1=98 £ IC 2/100
1999-08-26288bDIRECTOR RESIGNED
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288bSECRETARY RESIGNED
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: C/O RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT WESTERN STREET LONDON EC2A 3JL
1999-08-26288aNEW SECRETARY APPOINTED
1999-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M.A.D. DESIGN CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-03-20
Fines / Sanctions
No fines or sanctions have been issued against M.A.D. DESIGN CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding HSBC BANK PLC
2014-12-24 Outstanding FINANCE YORKSHIRE EQUITY L.P.
DEBENTURE 2001-07-12 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 M.A.D. DESIGN CO. LIMITED

Intangible Assets
Patents
We have not found any records of M.A.D. DESIGN CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.A.D. DESIGN CO. LIMITED
Trademarks
We have not found any records of M.A.D. DESIGN CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.A.D. DESIGN CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as M.A.D. DESIGN CO. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M.A.D. DESIGN CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyM.A.D. DESIGN CO. LIMITEDEvent Date2001-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.A.D. DESIGN CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.A.D. DESIGN CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.