THE MAD GROUP (HQ) LIMITED
EVESHAM T.L. ELLIOTT & CO LIMITED

Hellopages » Worcestershire » Wychavon » WR11 1AD
Company number 00188425
Status Active
Incorporation Date 12 March 1923
Company Type Private Limited Company
Address 430 ENTERPRISE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1AD
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods, 46190 - Agents involved in the sale of a variety of goods, 46900 - Non-specialised wholesale trade, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Director's details changed for Mr Charles Alexander Elliott on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE MAD GROUP (HQ) LIMITED are www.themadgrouphq.co.uk, and www.the-mad-group-hq.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eleven months. The distance to to Honeybourne Rail Station is 4.8 miles; to Pershore Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mad Group Hq Limited is a Private Limited Company. The company registration number is 00188425. The Mad Group Hq Limited has been working since 12 March 1923. The present status of the company is Active. The registered address of The Mad Group Hq Limited is 430 Enterprise Way Vale Park Evesham Worcestershire Wr11 1ad. . ELLIOTT, Charles Alexander is a Secretary of the company. ELLIOTT, Charles Alexander is a Director of the company. ELLIOTT, David St John is a Director of the company. TIMSON, Christopher Rodney Grosvenor is a Director of the company. Secretary COX, Phillip Frederick has been resigned. Director COX, Phillip Frederick has been resigned. Director ELLIOTT, Ian Lea has been resigned. Director ELLIOTT, Mark Lea has been resigned. Director TIMSON, Christopher Rodney Grosvenor has been resigned. Director WRAY, Marc Thomas has been resigned. Director WRAY, Marc Thomas has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
ELLIOTT, Charles Alexander
Appointed Date: 30 June 2000

Director
ELLIOTT, Charles Alexander
Appointed Date: 30 June 2000
55 years old

Director
ELLIOTT, David St John
Appointed Date: 27 January 1999
59 years old

Director
TIMSON, Christopher Rodney Grosvenor
Appointed Date: 30 June 2000
83 years old

Resigned Directors

Secretary
COX, Phillip Frederick
Resigned: 30 June 2000

Director
COX, Phillip Frederick
Resigned: 30 June 2000
Appointed Date: 05 August 1992
78 years old

Director
ELLIOTT, Ian Lea
Resigned: 17 December 1998
88 years old

Director
ELLIOTT, Mark Lea
Resigned: 20 October 2009
Appointed Date: 30 June 2000
61 years old

Director
TIMSON, Christopher Rodney Grosvenor
Resigned: 16 January 1992
83 years old

Director
WRAY, Marc Thomas
Resigned: 16 September 2014
Appointed Date: 01 July 2004
60 years old

Director
WRAY, Marc Thomas
Resigned: 31 December 2003
Appointed Date: 27 January 1999
60 years old

Persons With Significant Control

T.L. Elliott & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MAD GROUP (HQ) LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Dec 2016
Director's details changed for Mr Charles Alexander Elliott on 1 December 2016
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Register inspection address has been changed to 430 Enterprise Way Vale Park Evesham Worcestershire WR11 1AD
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 111,002

...
... and 128 more events
29 Oct 1987
Particulars of mortgage/charge

10 Mar 1987
Return made up to 02/01/87; full list of members

30 Jan 1987
Group of companies' accounts made up to 31 December 1985

07 Nov 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

28 Jul 1975
Memorandum and Articles of Association

THE MAD GROUP (HQ) LIMITED Charges

26 September 2013
Charge code 0018 8425 0010
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 430 vale park west, vale park…
30 May 2013
Charge code 0018 8425 0009
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 2010
Legal mortgage
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 10 willersey industrial estate…
7 November 2007
Legal mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 9 willersey industrial estate willersey broadway…
24 June 2005
Legal mortgage
Delivered: 27 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 2, 3 and 4 willersey industrial estate willersey…
21 December 1987
Legal charge
Delivered: 24 December 1987
Status: Satisfied on 23 June 2012
Persons entitled: Midland Bank PLC
Description: L/H land situate and k/a elta house. Birmingham road…
20 October 1987
Fixed and floating charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts. Floating charge the…
1 November 1976
Mortgage
Delivered: 11 November 1976
Status: Satisfied on 23 June 2012
Persons entitled: Midland Bank PLC
Description: 28, montpelier street, london S.W. 7. together with the…
14 July 1975
Mortgage
Delivered: 25 July 1975
Status: Satisfied on 23 June 2012
Persons entitled: Midland Bank PLC
Description: 28 montpelier street, knightsbridge london sw 7 together…
16 August 1955
Mortgage
Delivered: 18 August 1955
Status: Satisfied on 23 June 2012
Persons entitled: W. W. Green. J. Fifield Mrs. M. Fifield
Description: 5. forest road, dovridge warwickshire.