THE MERCHANDISE DESIGN COMPANY LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 03148042
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6SF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF; Register(s) moved to registered office address 3 Castlegate Grantham Lincolnshire NG31 6SF. The most likely internet sites of THE MERCHANDISE DESIGN COMPANY LIMITED are www.themerchandisedesigncompany.co.uk, and www.the-merchandise-design-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and nine months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Merchandise Design Company Limited is a Private Limited Company. The company registration number is 03148042. The Merchandise Design Company Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of The Merchandise Design Company Limited is 3 Castlegate Grantham Lincolnshire England Ng31 6sf. The company`s financial liabilities are £159.71k. It is £45.49k against last year. The cash in hand is £19.1k. It is £16.08k against last year. And the total assets are £624.08k, which is £62.38k against last year. CHAMBERLAIN, Gary Alan is a Secretary of the company. CHAMBERLAIN, Benjamin Matthew is a Director of the company. CHAMBERLAIN, Gary Alan is a Director of the company. CHAMBERLAIN, Susan is a Director of the company. Secretary CLELLAND, Dawn Averill has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLELLAND, Dawn Averill has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


the merchandise design company Key Finiance

LIABILITIES £159.71k
+39%
CASH £19.1k
+531%
TOTAL ASSETS £624.08k
+11%
All Financial Figures

Current Directors

Secretary
CHAMBERLAIN, Gary Alan
Appointed Date: 01 July 1998

Director
CHAMBERLAIN, Benjamin Matthew
Appointed Date: 17 January 2016
33 years old

Director
CHAMBERLAIN, Gary Alan
Appointed Date: 01 July 1998
67 years old

Director
CHAMBERLAIN, Susan
Appointed Date: 18 January 1996
65 years old

Resigned Directors

Secretary
CLELLAND, Dawn Averill
Resigned: 30 June 1998
Appointed Date: 18 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Director
CLELLAND, Dawn Averill
Resigned: 30 June 1998
Appointed Date: 18 January 1996
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Persons With Significant Control

Mr Gary Alan Chamberlain
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Chamberlain
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Matthew Chamberlain
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MERCHANDISE DESIGN COMPANY LIMITED Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Dec 2016
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF
16 Dec 2016
Register(s) moved to registered office address 3 Castlegate Grantham Lincolnshire NG31 6SF
10 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 66 more events
25 Jan 1996
New secretary appointed;new director appointed
25 Jan 1996
New director appointed
25 Jan 1996
Director resigned
25 Jan 1996
Secretary resigned
18 Jan 1996
Incorporation

THE MERCHANDISE DESIGN COMPANY LIMITED Charges

28 May 2003
All assets debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 1999
Debenture
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…