About

Registered Number: 03534021
Date of Incorporation: 24/03/1998 (27 years ago)
Company Status: Active
Registered Address: Church Villa, Loppington, Shrewsbury, SY4 5SR,

 

Madewell Developments Ltd was setup in 1998, it's status is listed as "Active". The organisation has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Ronald 01 April 1999 28 February 2006 1
GIBSON, Russell 01 June 1998 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Caroline Dorothy Mary 01 May 2006 - 1
GIBSON, Martin Ronald 01 June 1998 06 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 24 March 2020
CH01 - Change of particulars for director 24 March 2020
CH03 - Change of particulars for secretary 24 March 2020
AA - Annual Accounts 05 November 2019
AD01 - Change of registered office address 28 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 04 April 2017
MR04 - N/A 17 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 10 April 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 27 March 2001
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 09 August 2000
225 - Change of Accounting Reference Date 09 August 2000
DISS40 - Notice of striking-off action discontinued 15 February 2000
AA - Annual Accounts 15 February 2000
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.