THE MAD GROUP (HQ) LIMITED

Register to unlock more data on OkredoRegister

THE MAD GROUP (HQ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00188425

Incorporation date

12/03/1923

Size

Small

Contacts

Registered address

Registered address

430 Enterprise Way, Vale Park, Evesham, Worcestershire WR11 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1923)
dot icon27/11/2025
Accounts for a small company made up to 2025-05-31
dot icon02/10/2025
Registration of charge 001884250012, created on 2025-09-29
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon31/03/2025
Current accounting period extended from 2024-12-31 to 2025-05-31
dot icon13/11/2024
Resolutions
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Memorandum and Articles of Association
dot icon29/10/2024
Termination of appointment of Charles Alexander Elliott as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of David St John Elliott as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Jonathan Paul Drage as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Charles Alexander Elliott as a secretary on 2024-10-29
dot icon29/10/2024
Appointment of Mr Michael Lay as a director on 2024-10-29
dot icon29/10/2024
Appointment of Mr Wole James as a director on 2024-10-29
dot icon29/10/2024
Appointment of Mr Jim Heidenreich as a director on 2024-10-29
dot icon29/10/2024
Registration of charge 001884250011, created on 2024-10-29
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon02/01/2024
Appointment of Mr Jonathan Paul Drage as a director on 2024-01-02
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon25/03/2020
Satisfaction of charge 001884250009 in full
dot icon25/03/2020
Satisfaction of charge 4 in full
dot icon25/03/2020
Satisfaction of charge 6 in full
dot icon25/03/2020
Satisfaction of charge 7 in full
dot icon25/03/2020
Satisfaction of charge 8 in full
dot icon25/03/2020
Satisfaction of charge 001884250010 in full
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon14/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon28/11/2017
Termination of appointment of Christopher Rodney Grosvenor Timson as a director on 2017-11-17
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon15/12/2016
Director's details changed for Mr Charles Alexander Elliott on 2016-12-01
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Register inspection address has been changed to 430 Enterprise Way Vale Park Evesham Worcestershire WR11 1AD
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/12/2015
Director's details changed for Mr Christopher Rodney Grosvenor Timson on 2015-11-05
dot icon10/12/2015
Director's details changed for Mr David St John Elliott on 2015-11-05
dot icon10/12/2015
Director's details changed for Mr Charles Alexander Elliott on 2015-11-05
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Director's details changed for Mr David St John Elliott on 2015-07-21
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon19/12/2014
Director's details changed for Mr David St John Elliott on 2014-12-11
dot icon19/12/2014
Director's details changed for Mr Charles Alexander Elliott on 2014-12-11
dot icon19/12/2014
Secretary's details changed for Mr Charles Alexander Elliott on 2014-12-11
dot icon16/09/2014
Termination of appointment of Marc Thomas Wray as a director on 2014-09-16
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Registration of charge 001884250010
dot icon12/07/2013
Consolidation of shares on 2013-05-24
dot icon12/07/2013
Change of share class name or designation
dot icon12/07/2013
Resolutions
dot icon03/07/2013
Registered office address changed from , Units 2-4 Willersey, Industrial Estate, Willersey, Worcestershire, WR12 7RR on 2013-07-03
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/06/2013
Registration of charge 001884250009
dot icon13/03/2013
Certificate of change of name
dot icon13/03/2013
Change of name notice
dot icon05/03/2013
Resolutions
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2012
Director's details changed for Charles Elliott on 2011-11-01
dot icon18/01/2012
Director's details changed for Mr Christopher Rodney Grosvenor Timson on 2011-11-01
dot icon18/01/2012
Director's details changed for David St John Elliott on 2011-11-01
dot icon18/01/2012
Director's details changed for Mr Marc Thomas Wray on 2011-11-01
dot icon18/01/2012
Secretary's details changed for Charles Elliott on 2011-11-01
dot icon12/09/2011
Sub-division of shares on 2011-08-31
dot icon12/09/2011
Resolutions
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/03/2010
Director's details changed for Marc Thomas Wray on 2010-01-14
dot icon22/03/2010
Register inspection address has been changed
dot icon22/03/2010
Director's details changed for Mr Christopher Rodney Grosvenor Timson on 2010-01-14
dot icon18/02/2010
Termination of appointment of Mark Elliott as a director
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon13/10/2005
Registered office changed on 13/10/05 from: 20C pershore trading estate, pershore, worcestershire, WR10 2DD
dot icon27/06/2005
Particulars of mortgage/charge
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon12/11/2004
New director appointed
dot icon29/04/2004
Accounts for a small company made up to 2003-12-31
dot icon17/02/2004
Return made up to 31/12/03; no change of members
dot icon10/01/2004
Director resigned
dot icon03/06/2003
Accounts for a small company made up to 2002-12-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 31/12/01; no change of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/02/2001
Nc inc already adjusted 26/07/00
dot icon02/02/2001
Ad 26/07/00--------- £ si 37000@1
dot icon02/02/2001
Nc inc already adjusted 26/07/00
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon21/12/2000
Return made up to 31/12/00; full list of members
dot icon30/08/2000
New director appointed
dot icon29/08/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon06/07/2000
Secretary resigned;director resigned
dot icon17/05/2000
Director's particulars changed
dot icon19/04/2000
Registered office changed on 19/04/00 from: c/o ernst & young, one colmore row, birmingham, west midlands B3 2DB
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon26/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Return made up to 31/12/95; change of members
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon14/01/1994
New director appointed
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon08/01/1993
Director resigned;new director appointed
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon29/01/1992
Full group accounts made up to 1990-12-31
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon24/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon28/02/1991
Return made up to 01/01/91; full list of members
dot icon22/02/1991
Full group accounts made up to 1989-12-31
dot icon05/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon20/03/1990
Return made up to 04/01/90; full list of members
dot icon15/01/1990
Full group accounts made up to 1988-12-31
dot icon19/04/1989
Return made up to 03/01/89; full list of members
dot icon20/01/1989
Full group accounts made up to 1987-12-31
dot icon16/01/1989
Director resigned
dot icon31/05/1988
Return made up to 01/01/88; full list of members
dot icon09/02/1988
Full accounts made up to 1986-12-31
dot icon24/12/1987
Particulars of mortgage/charge
dot icon29/10/1987
Particulars of mortgage/charge
dot icon10/03/1987
Return made up to 02/01/87; full list of members
dot icon30/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon07/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon28/07/1975
Memorandum and Articles of Association
dot icon12/03/1923
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

23
2023
change arrow icon+18.10 % *

* during past year

Cash in Bank

£1,926,526.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.46M
-
0.00
868.49K
-
2022
26
2.39M
-
0.00
1.63M
-
2023
23
2.25M
-
0.00
1.93M
-
2023
23
2.25M
-
0.00
1.93M
-

Employees

2023

Employees

23 Descended-12 % *

Net Assets(GBP)

2.25M £Descended-5.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.93M £Ascended18.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wray, Marc Thomas
Director
27/01/1999 - 31/12/2003
4
Wray, Marc Thomas
Director
01/07/2004 - 16/09/2014
4
Elliott, David St John
Director
27/01/1999 - 29/10/2024
8
Elliott, Charles Alexander
Director
30/06/2000 - 29/10/2024
8
Timson, Christopher Rodney Grosvenor
Director
30/06/2000 - 17/11/2017
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MAD GROUP (HQ) LIMITED

THE MAD GROUP (HQ) LIMITED is an(a) Active company incorporated on 12/03/1923 with the registered office located at 430 Enterprise Way, Vale Park, Evesham, Worcestershire WR11 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of THE MAD GROUP (HQ) LIMITED?

toggle

THE MAD GROUP (HQ) LIMITED is currently Active. It was registered on 12/03/1923 .

Where is THE MAD GROUP (HQ) LIMITED located?

toggle

THE MAD GROUP (HQ) LIMITED is registered at 430 Enterprise Way, Vale Park, Evesham, Worcestershire WR11 1AD.

What does THE MAD GROUP (HQ) LIMITED do?

toggle

THE MAD GROUP (HQ) LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

How many employees does THE MAD GROUP (HQ) LIMITED have?

toggle

THE MAD GROUP (HQ) LIMITED had 23 employees in 2023.

What is the latest filing for THE MAD GROUP (HQ) LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a small company made up to 2025-05-31.