MCADAM DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCADAM DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI013516
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCADAM DESIGN LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is MCADAM DESIGN LIMITED located?

    Registered Office Address
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of MCADAM DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCADAM DESIGNApr 09, 1979Apr 09, 1979

    What are the latest accounts for MCADAM DESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MCADAM DESIGN LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for MCADAM DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Martin Hughes as a director on Mar 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Fergus Kerr on Apr 22, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Stuart Cheater on Apr 22, 2024

    2 pagesCH01

    Satisfaction of charge NI0135160002 in full

    1 pagesMR04

    Satisfaction of charge NI0135160003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Stuart Cheater as a director on Apr 24, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 27, 2021 with updates

    4 pagesCS01

    Notification of Mcadam Group Limited as a person with significant control on Oct 23, 2020

    2 pagesPSC02

    Cessation of Mark Watson Oliver as a person with significant control on Oct 23, 2020

    1 pagesPSC07

    Cessation of Robert Martin Hare as a person with significant control on Oct 23, 2020

    1 pagesPSC07

    Registration of charge NI0135160002, created on Oct 23, 2020

    62 pagesMR01

    Registration of charge NI0135160003, created on Oct 23, 2020

    61 pagesMR01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Mark Harding as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mr Neal Victor Kerr as a director on Jan 01, 2020

    2 pagesAP01

    Who are the officers of MCADAM DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERR, Fergus
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Secretary
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    165678120001
    CHEATER, Christopher Stuart
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish308453710002
    FINDLAY, John
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish165678800001
    HARDING, Stephen Mark
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish265821410001
    HARE, Robert Martin
    2 Orchard Gardens
    Newtownards
    BT23 7PB
    Director
    2 Orchard Gardens
    Newtownards
    BT23 7PB
    Northern IrelandBritish145202640002
    HUGHES, Christopher Martin
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandIrish333611900001
    KERR, Fergus
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish165678250002
    KERR, Neal Victor
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish169894270001
    BOYD, John Alan
    1 Vermont Avenue
    Conlig
    BT23 3PF
    Secretary
    1 Vermont Avenue
    Conlig
    BT23 3PF
    145202600001
    OLIVER, Mark Watson
    23 Greggs Quay
    Belfast
    BT5 4GQ County Down
    Secretary
    23 Greggs Quay
    Belfast
    BT5 4GQ County Down
    British145202660001
    ANTHONY, Reynold
    98 Old Carrick Road
    Greenisland
    Co. Antrim
    Director
    98 Old Carrick Road
    Greenisland
    Co. Antrim
    Northern IrelandBritish145202650001
    BOYD, John Alan
    1 Vermont Ave
    Conlig
    BT23 3PF
    Director
    1 Vermont Ave
    Conlig
    BT23 3PF
    British145202670001
    CHEATER, Christopher Stuart
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish165678980001
    FINDLAY, John
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish165678800001
    KERR, Fergus
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish165678250001
    MCBRIDE, John
    35 Downshire Road
    Bangor,
    BT20 3RD Co.Down
    Director
    35 Downshire Road
    Bangor,
    BT20 3RD Co.Down
    British145202610001
    MCGUIGAN, Mark Aiden
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandIrish165678510001
    MUNRO, Allan George
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Director
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Northern IrelandBritish165678660001
    OLIVER, Mark Watson
    23 Greggs Quay
    Belfast
    BT5 4GQ Co. Antrim
    Director
    23 Greggs Quay
    Belfast
    BT5 4GQ Co. Antrim
    Northern IrelandBritish145202660001
    RUSSELL, Edward Neill
    8 Tullybeg Fort
    Church Road
    BT24 8LW Ballynahinch
    Co.Down
    Director
    8 Tullybeg Fort
    Church Road
    BT24 8LW Ballynahinch
    Co.Down
    British145202620001
    SWINTON, Cecil Thomas
    12 Glenmillan Drive
    Old Holywood Road
    BT4 2JF Belfast
    Director
    12 Glenmillan Drive
    Old Holywood Road
    BT4 2JF Belfast
    British145202630001

    Who are the persons with significant control of MCADAM DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcadam Group Limited
    Castlereagh Road
    BT5 6BQ Belfast
    Unit 1c Montgomery House Castlereagh Business Park
    Northern Ireland
    Oct 23, 2020
    Castlereagh Road
    BT5 6BQ Belfast
    Unit 1c Montgomery House Castlereagh Business Park
    Northern Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland
    Registration NumberNi671787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mark Watson Oliver
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Apr 06, 2016
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Martin Hare
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Apr 06, 2016
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Reynold Anthony
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Apr 06, 2016
    1c Montgomery House
    Castlereagh Business Park
    BT5 6BQ 478 Castlereagh Road
    Belfast
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0