The Merchandise Design Company Limited

General information

Name:

The Merchandise Design Company Ltd

Office Address:

3 Warren Yard Wolverton Mill MK12 5NW Milton Keynes

Number: 03148042

Incorporation date: 1996-01-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

03148042 - registration number for The Merchandise Design Company Limited. The company was registered as a Private Limited Company on January 18, 1996. The company has been actively competing in this business for 28 years. This business could be gotten hold of in 3 Warren Yard Wolverton Mill in Milton Keynes. The office's postal code assigned to this place is MK12 5NW. This enterprise's SIC and NACE codes are 32990 and has the NACE code: Other manufacturing n.e.c.. The firm's most recent filed accounts documents cover the period up to 2022-09-30 and the latest confirmation statement was submitted on 2023-01-14.

With 13 job announcements since 28th July 2014, the company has been one of the most active enterprise on the labour market. Recently, it was recruiting candidates in Stamford. They most often employ full time workers to work in Overtime mode. They search for candidates for such positions as: Pottery Decorator / Ceramic Transfer Worker / Kiln Operator, Homeware Picker / Packer and Mac/ PC Computer Operator / Printer.

Within the following limited company, the majority of director's tasks have so far been met by Benjamin C., Gary C. and Susan C.. As for these three people, Susan C. has administered limited company for the longest time, having been a vital addition to company's Management Board since 1996. To find professional help with legal documentation, this specific limited company has been utilizing the expertise of Gary C. as a secretary since the appointment on July 1, 1998.

Financial data based on annual reports

Company staff

Benjamin C.

Role: Director

Appointed: 17 January 2016

Latest update: 4 March 2024

Gary C.

Role: Director

Appointed: 01 July 1998

Latest update: 4 March 2024

Gary C.

Role: Secretary

Appointed: 01 July 1998

Latest update: 4 March 2024

Susan C.

Role: Director

Appointed: 18 January 1996

Latest update: 4 March 2024

People with significant control

Executives who control this firm include: Benjamin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 25 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 25 June 2014

Jobs and Vacancies at The Merchandise Design Company Ltd

Quality Control / Packing Assistant in Stamford, posted on Wednesday 30th August 2017
Region / City Midlands, Stamford
Industry Uncategorised manufacturing services
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 
Mac Operator in Stamford, posted on Wednesday 4th January 2017
Region / City Midlands, Stamford
Industry Other manufacturing services
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code MAC/01
 
Production Operative in Stamford, posted on Thursday 15th September 2016
Region / City Midlands, Stamford
Industry Other manufacturing services
Work hours Overtime
Job type full time
 
Laminator in Stamford, posted on Thursday 1st September 2016
Region / City Midlands, Stamford
Industry Uncategorised manufacturing services
Job type full time
 
Production Operative in Stamford, posted on Tuesday 2nd February 2016
Region / City Midlands, Stamford
Industry Uncategorised manufacturing services
Job type full time
Career level entry level employees
Education level a CSE or its equivalent
Job reference code PRODMAG
 
Homeware Picker Packer in Stamford, posted on Friday 8th January 2016
Region / City Midlands, Stamford
Industry Other manufacturing services
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code HPP/01
 
Production Operatives in Stamford, posted on Thursday 24th September 2015
Region / City Midlands, Stamford
Industry Other manufacturing services
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code Prod/09/15
 
Mac Operator in Stamford, posted on Friday 14th November 2014
Region / City Midlands, Stamford
Industry Uncategorised manufacturing services
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code MAC/03
 
Homeware Picker Packer in Stamford, posted on Tuesday 7th October 2014
Region / City Midlands, Stamford
Industry Other manufacturing services
Experience at least one year
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code HPP/02
 
Mac/ PC Computer Operator / Printer in Stamford, posted on Friday 29th August 2014
Region / City Midlands, Stamford
Industry Uncategorised manufacturing services
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code Mac/01
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 22nd, February 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2016

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

14 All Saints Street

Post code:

PE9 2PA

City / Town:

Stamford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
28
Company Age

Closest Companies - by postcode