Background WavePink WaveYellow Wave

MDW (EASTBOURNE) LIMITED (07430104)

MDW (EASTBOURNE) LIMITED (07430104) is an active UK company. incorporated on 4 November 2010. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects. MDW (EASTBOURNE) LIMITED has been registered for 15 years. Current directors include BURKE, Jonathan James, GOFF, Joanna Louise.

Company Number
07430104
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURKE, Jonathan James, GOFF, Joanna Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDW (EASTBOURNE) LIMITED

MDW (EASTBOURNE) LIMITED is an active company incorporated on 4 November 2010 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects. MDW (EASTBOURNE) LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07430104

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

1 Monckton Court South Newbald Road North Newbald York YO43 4RW United Kingdom
From: 4 November 2010To: 17 January 2012
Timeline

35 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 22
Director Left
May 22
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Secretary
Appointed 22 Feb 2017

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Born November 1966
Director
Appointed 22 Feb 2017

GOFF, Joanna Louise

Active
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 22 Apr 2022

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 07 Feb 2013
Resigned 22 Feb 2017

MCMAHON, Gregory Joseph

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 09 Jan 2012
Resigned 11 Jan 2013

VAN BEELAN, Nina

Resigned
Burton Road, HornseaHU18 1QY
Secretary
Appointed 30 Nov 2010
Resigned 09 Jan 2012

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1963
Director
Appointed 07 Feb 2013
Resigned 22 Feb 2017

DAVIS, Jason Lee

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born September 1972
Director
Appointed 30 Nov 2010
Resigned 09 Jan 2012

DIXON, Daisy

Resigned
2a Main Street, YorkYO43 4UF
Born May 1990
Director
Appointed 30 Nov 2010
Resigned 09 Jan 2012

DIXON, Jacob

Resigned
2a Maon Street, YorkYO43 4UF
Born March 1992
Director
Appointed 30 Nov 2010
Resigned 09 Jan 2012

DIXON, Sally

Resigned
2a Main Street, YorkYO43 4UF
Born November 1964
Director
Appointed 30 Nov 2010
Resigned 09 Jan 2012

DIXON, Simon Timothy

Resigned
2a Mains Street, YorkYO43 4UF
Born July 1966
Director
Appointed 30 Nov 2010
Resigned 09 Jan 2012

ELLIS, Benjamin Paul

Resigned
Rotten Row, LewesBN7 1TN
Born May 1972
Director
Appointed 30 Nov 2010
Resigned 09 Jan 2012

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 30 Jan 2020
Resigned 22 Apr 2022

GOFF, Joanna Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 02 Jan 2019
Resigned 30 Jan 2020

HARTWELL, Terrance

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1956
Director
Appointed 09 Jan 2012
Resigned 14 Nov 2014

MCMAHON, Gregory Joseph

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1960
Director
Appointed 09 Jan 2012
Resigned 11 Jan 2013

MORGAN, Nicholas Ashley

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born March 1971
Director
Appointed 30 Nov 2010
Resigned 09 Jan 2012

MOWAT, Gordon Peter

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1971
Director
Appointed 14 Nov 2014
Resigned 01 Apr 2015

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 04 Nov 2010
Resigned 04 Nov 2010

STRAIN, Trevor John

Resigned
Gain Lane, BradfordBD3 7DL
Born October 1975
Director
Appointed 11 Jan 2013
Resigned 02 Jan 2019

WHERRY, Richard James

Resigned
North Elkington, LouthLN11 0SE
Born November 1972
Director
Appointed 30 Nov 2010
Resigned 09 Jan 2012

Persons with significant control

2

Gain Lane, BradfordBD3 7DL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2014
AAAnnual Accounts
Auditors Resignation Company
30 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
4 November 2010
NEWINCIncorporation