Background WavePink WaveYellow Wave

MD ACCESSORIES LTD (00502663)

MD ACCESSORIES LTD (00502663) is an active UK company. incorporated on 21 December 1951. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MD ACCESSORIES LTD has been registered for 74 years. Current directors include HOY, Richard John, MCGRATH, John Christopher.

Company Number
00502663
Status
active
Type
ltd
Incorporated
21 December 1951
Age
74 years
Address
Unit H Bedford Business Centre, Bedford, MK42 9TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HOY, Richard John, MCGRATH, John Christopher
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD ACCESSORIES LTD

MD ACCESSORIES LTD is an active company incorporated on 21 December 1951 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MD ACCESSORIES LTD was registered 74 years ago.(SIC: 46420)

Status

active

Active since 74 years ago

Company No

00502663

LTD Company

Age

74 Years

Incorporated 21 December 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

MELLER DESIGNS LIMITED
From: 8 March 2001To: 28 October 2025
JULIUS A MELLER (IMPORTS) LIMITED
From: 4 June 1990To: 8 March 2001
JULIUS A.MELLER LIMITED
From: 21 December 1951To: 4 June 1990
Contact
Address

Unit H Bedford Business Centre Mile Road Bedford, MK42 9TW,

Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Loan Secured
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Jun 15
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
New Owner
Feb 21
Director Joined
Aug 21
Owner Exit
Oct 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KHURSHID, Mohammad Salman

Active
Bedford Business Centre, BedfordMK42 9TW
Secretary
Appointed 22 Jan 2021

HOY, Richard John

Active
Bedford Business Centre, BedfordMK42 9TW
Born April 1972
Director
Appointed 01 Aug 2021

MCGRATH, John Christopher

Active
Bedford Business Centre, BedfordMK42 9TW
Born August 1969
Director
Appointed 02 Feb 2007

CHRISTODOULOU, Ioanna

Resigned
6 Cedar Rise, LondonN14 5NH
Secretary
Appointed 01 Jul 2003
Resigned 21 Jul 2006

CURTIS, Jeremy

Resigned
Bedford Business Centre, BedfordMK42 9TW
Secretary
Appointed 30 Sept 2013
Resigned 24 Dec 2020

CURTIS, Jeremy Nigel

Resigned
98 Winnington Road, LondonN2 0TU
Secretary
Appointed 21 Jul 2006
Resigned 02 Feb 2007

CURTIS, Jeremy Nigel

Resigned
98 Winnington Road, LondonN2 0TU
Secretary
Appointed N/A
Resigned 01 Jul 2003

MCGRATH, John Christopher

Resigned
Bedford Business Centre, BedfordMK42 9TW
Secretary
Appointed 02 Feb 2007
Resigned 30 Sept 2013

CHRISTODOULOU, Ioanna

Resigned
6 Cedar Rise, LondonN14 5NH
Born February 1966
Director
Appointed 01 Jul 2003
Resigned 21 Jul 2006

CURTIS, Jeremy Nigel

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born September 1955
Director
Appointed N/A
Resigned 30 Sept 2013

HARGRAVE, Juliet

Resigned
52 Tantallon Road, LondonSW12 8DG
Born May 1966
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2005

HILL, Kevin Royston

Resigned
Beck House, EmsworthPO10 7PU
Born April 1957
Director
Appointed 01 Jun 2003
Resigned 31 Oct 2004

HOGAN, Kathleen

Resigned
35 Bonfield Road, LondonSE13 6BX
Born May 1955
Director
Appointed 11 May 1993
Resigned 31 May 2003

LAWRENCE, Andrea Denise

Resigned
40 Sandy Way, Walton On ThamesKT12 1BN
Born December 1961
Director
Appointed 06 Oct 1997
Resigned 30 Mar 1999

MELLER, David Robert

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born December 1959
Director
Appointed N/A
Resigned 30 Sept 2013

MELLER, Michael Joseph

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born March 1955
Director
Appointed N/A
Resigned 30 Sept 2013

Persons with significant control

4

1 Active
3 Ceased

Mr John Christopher Mcgrath

Ceased
Bedford Business Centre, BedfordMK42 9TW
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2021
Ceased 24 Oct 2023
Mile Road, BedfordMK42 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2021

Mr David Robert Meller

Ceased
Bedford Business Centre, BedfordMK42 9TW
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 31 Jan 2021

Mr Michael Joseph Meller

Ceased
Bedford Business Centre, BedfordMK42 9TW
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 31 Jan 2021
Fundings
Financials
Latest Activities

Filing History

176

Certificate Change Of Name Company
28 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Memorandum Articles
16 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Resolution
4 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Auditors Resignation Company
1 March 2013
AUDAUD
Auditors Resignation Limited Company
1 March 2013
AA03AA03
Accounts With Made Up Date
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Made Up Date
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Made Up Date
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Made Up Date
27 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Legacy
29 January 2009
287Change of Registered Office
Accounts With Made Up Date
23 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
363aAnnual Return
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 August 2007
AAAnnual Accounts
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
363aAnnual Return
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
21 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
287Change of Registered Office
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 2003
AAAnnual Accounts
Accounts With Made Up Date
10 July 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
27 January 2002
MEM/ARTSMEM/ARTS
Resolution
27 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 July 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 1999
AAAnnual Accounts
Accounts With Made Up Date
26 June 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 June 1996
AAAnnual Accounts
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 1995
AAAnnual Accounts
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 1994
AAAnnual Accounts
Legacy
21 October 1993
403aParticulars of Charge Subject to s859A
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Legacy
7 June 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1993
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 July 1992
AAAnnual Accounts
Accounts With Made Up Date
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Legacy
16 April 1991
288288
Accounts With Accounts Type Full Group
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Memorandum Articles
5 June 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Made Up Date
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
14 September 1988
225(1)225(1)
Legacy
14 August 1987
363363
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Legacy
15 July 1986
288288
Legacy
11 September 1984
288aAppointment of Director or Secretary
Legacy
14 October 1983
288aAppointment of Director or Secretary
Legacy
13 October 1983
288aAppointment of Director or Secretary
Miscellaneous
21 December 1951
MISCMISC