About

Registered Number: 02053160
Date of Incorporation: 08/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Walnut Tree Yard, Lower Street, Fittleworth, West Sussex, RH20 1JE

 

Maddison Ltd was registered on 08 September 1986 and has its registered office in Fittleworth, it has a status of "Active". The organisation has 11 directors listed as Bishop, Oliver, Maddison, David Edward, Paterson, Roger John, Unthank, Susan Elizabeth, Basista, Jacek Lech, Ellis, Vincent Charles, Forbes, Andrew John, Hall, Patrick, Stankus, Philip John, Trew, Joanna Penelope, Whitehouse, Marian Elizabeth at Companies House. The organisation employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Oliver 01 February 2004 - 1
MADDISON, David Edward N/A - 1
PATERSON, Roger John 01 April 2015 - 1
BASISTA, Jacek Lech 21 February 1997 05 October 1998 1
ELLIS, Vincent Charles 09 March 2015 23 February 2017 1
FORBES, Andrew John 07 January 2008 05 September 2014 1
HALL, Patrick 16 January 2012 30 June 2018 1
STANKUS, Philip John 21 February 1997 02 September 2005 1
TREW, Joanna Penelope 14 March 2006 15 July 2019 1
WHITEHOUSE, Marian Elizabeth 21 February 1997 19 August 2003 1
Secretary Name Appointed Resigned Total Appointments
UNTHANK, Susan Elizabeth N/A 01 April 1996 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 15 June 2020
PSC09 - N/A 07 November 2019
CH01 - Change of particulars for director 06 November 2019
TM01 - Termination of appointment of director 24 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 02 July 2018
PSC01 - N/A 02 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 12 June 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 16 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 11 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2014
AR01 - Annual Return 05 February 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 29 March 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 19 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 05 December 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 16 February 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 26 November 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 26 November 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 17 November 1995
AA - Annual Accounts 06 March 1995
363a - Annual Return 07 February 1995
AA - Annual Accounts 14 February 1994
363a - Annual Return 14 February 1994
AA - Annual Accounts 09 March 1993
363a - Annual Return 13 February 1993
AA - Annual Accounts 06 February 1992
287 - Change in situation or address of Registered Office 06 February 1992
363a - Annual Return 06 February 1992
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
MEM/ARTS - N/A 18 May 1990
RESOLUTIONS - N/A 12 March 1990
RESOLUTIONS - N/A 12 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1990
123 - Notice of increase in nominal capital 12 March 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
287 - Change in situation or address of Registered Office 13 March 1989
363 - Annual Return 13 February 1989
287 - Change in situation or address of Registered Office 24 January 1989
AA - Annual Accounts 24 January 1989
PUC 2 - N/A 23 June 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 20 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1988
287 - Change in situation or address of Registered Office 24 September 1987
CERTNM - Change of name certificate 29 June 1987
CERTNM - Change of name certificate 29 June 1987
288 - N/A 09 January 1987
287 - Change in situation or address of Registered Office 09 January 1987
CERTINC - N/A 08 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.