Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN MCCOLL LIMITED
Company Information for

MARTIN MCCOLL LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, UNITED KINGDOM, LS1 4DL,
Company Registration Number
00298945
Private Limited Company
In Administration

Company Overview

About Martin Mccoll Ltd
MARTIN MCCOLL LIMITED was founded on 1935-03-28 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Martin Mccoll Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARTIN MCCOLL LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
UNITED KINGDOM
LS1 4DL
Other companies in CM15
 
Previous Names
FORBUOYS LIMITED20/06/2006
Filing Information
Company Number 00298945
Company ID Number 00298945
Date formed 1935-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/11/2020
Account next due 31/08/2022
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-09 16:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN MCCOLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARTIN MCCOLL LIMITED
The following companies were found which have the same name as MARTIN MCCOLL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARTIN MCCOLL GROUP LIMITED MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST Active - Proposal to Strike off Company formed on the 1966-07-29
MARTIN MCCOLL RETAIL LIMITED PRICEWATERHOUSECOOPERS LLP 8TH FLOOR CENTRAL SQUARE LEEDS WEST YORKSHIRE LS1 4DL Liquidation Company formed on the 2005-04-20

Company Officers of MARTIN MCCOLL LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-30
DAVID ALEXANDER ARCHIBALD
Director 2014-01-31
SIMON JEREMY IAN FULLER
Director 2015-10-07
STEVEN GREEN
Director 2016-06-22
SIMON JONATHAN MILLER
Director 2002-07-11
DAVID THOMAS
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 2003-03-14 2017-08-30
JAMES LANCASTER
Director 1993-12-22 2016-08-01
KINGSLEY JOHN TEDDER
Company Secretary 2004-11-17 2015-08-12
MARTYN JAMES AGUSS
Director 2006-07-10 2014-07-30
STEPHEN DAVIES
Director 2010-03-30 2014-01-31
STEPHEN WILLIAM WILKINSON
Director 2004-11-17 2011-10-27
STEPHEN PETER DAVIES
Director 2005-07-25 2005-10-17
ALLISTER RUSSELL COX
Director 1995-07-21 2004-10-15
CHRISTOPHER HOWARD BARNES
Company Secretary 1996-03-01 2003-03-14
DAVID JOHN KEEN
Director 1995-07-21 1999-12-31
PHILIP MITCHELL
Director 1995-01-10 1999-04-30
MICHAEL JAMES GOSNELL
Company Secretary 1991-05-31 1996-03-01
NIGEL PETER BULPITT
Director 1993-12-22 1995-07-24
CHRISTOPHER THOMAS FIELDEN
Director 1991-05-31 1995-07-24
NIGEL JOHN WATERS
Director 1994-07-14 1995-07-24
ALAN CULLENS
Director 1991-05-31 1995-07-21
ANTHONY PETER WOOLHOUSE
Director 1991-05-31 1995-07-19
ALAN CHRISTOPHER SANDERS
Director 1991-05-31 1994-12-31
COLIN ALLMAN
Director 1991-05-31 1994-11-24
STEPHEN ZYGMUNT KORAL
Director 1991-05-31 1994-11-24
GEORGE FREDERICK ALFRED CARPENTER
Director 1994-01-06 1994-04-14
HAROLD BRYAN WIENAND
Director 1991-05-31 1993-12-22
ROBERT HOUSTON HANNA
Director 1991-05-31 1991-11-05
PHILIP ERNEST WHITE
Director 1991-05-31 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER ARCHIBALD MARTIN RETAIL GROUP LIMITED Director 2014-01-31 CURRENT 1925-10-27 In Administration
DAVID ALEXANDER ARCHIBALD TM VENDING LIMITED Director 2014-01-31 CURRENT 1981-12-18 Liquidation
DAVID ALEXANDER ARCHIBALD T M PENSION TRUSTEES LIMITED Director 2005-10-01 CURRENT 1995-12-21 Active
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER THISTLEDOVE LIMITED Director 2016-07-13 CURRENT 1998-10-14 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER SMILE HOLDINGS LIMITED Director 2016-07-13 CURRENT 1991-02-27 Liquidation
SIMON JEREMY IAN FULLER TOG LIMITED Director 2016-07-13 CURRENT 1991-12-10 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER MARSHELL GROUP LIMITED Director 2016-04-26 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER CHARNWAIT MANAGEMENT LTD Director 2016-04-26 CURRENT 2002-05-21 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS LIMITED Director 2016-04-26 CURRENT 1965-02-25 Active
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER DILLONS STORES LIMITED Director 2015-10-07 CURRENT 1998-01-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER CLARK RETAIL LIMITED Director 2015-10-07 CURRENT 1986-09-29 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN MARTIN MCCOLL RETAIL LIMITED Director 2017-08-31 CURRENT 2005-04-20 Liquidation
STEVEN GREEN TM GROUP HOLDINGS LIMITED Director 2017-08-30 CURRENT 1997-11-07 Liquidation
STEVEN GREEN THISTLEDOVE LIMITED Director 2017-08-30 CURRENT 1998-10-14 Liquidation
STEVEN GREEN BRACKLANDS LIMITED Director 2017-08-30 CURRENT 1947-01-30 Liquidation
STEVEN GREEN CHARNWAIT MANAGEMENT LTD Director 2017-08-30 CURRENT 2002-05-21 In Administration
STEVEN GREEN TM VENDING LIMITED Director 2017-08-30 CURRENT 1981-12-18 Liquidation
STEVEN GREEN FORBUOYS SERVICES LIMITED Director 2017-08-22 CURRENT 1996-08-09 Active
STEVEN GREEN MARSHELL GROUP LIMITED Director 2017-08-22 CURRENT 1971-05-14 Active - Proposal to Strike off
STEVEN GREEN "R.S. MCCOLL (U.K.) LIMITED". Director 2017-08-22 CURRENT 1971-09-17 Active
STEVEN GREEN HARGREAVES VENDING LIMITED Director 2017-08-22 CURRENT 1977-07-20 Active - Proposal to Strike off
STEVEN GREEN FARTHINGMIST LIMITED Director 2017-08-22 CURRENT 1995-04-26 Active
STEVEN GREEN PRICE SMASHERS LIMITED Director 2017-08-22 CURRENT 1995-06-01 Liquidation
STEVEN GREEN KEY FOOD STORES LIMITED Director 2017-08-22 CURRENT 1997-06-16 Liquidation
STEVEN GREEN TOG LIMITED Director 2017-08-22 CURRENT 1991-12-10 Liquidation
STEVEN GREEN TM GROUP LIMITED Director 2017-08-22 CURRENT 1985-11-12 Active - Proposal to Strike off
STEVEN GREEN TM COFFEE LIMITED Director 2017-08-22 CURRENT 1986-04-09 Active - Proposal to Strike off
STEVEN GREEN TRENTS LEISURE LIMITED Director 2017-08-22 CURRENT 1966-07-06 Active - Proposal to Strike off
STEVEN GREEN TM RETAIL LIMITED Director 2017-08-22 CURRENT 1978-12-29 Active - Proposal to Strike off
STEVEN GREEN NSS NEWSAGENTS RETAIL LIMITED Director 2017-08-22 CURRENT 1904-02-12 Active - Proposal to Strike off
STEVEN GREEN MARTIN THE NEWSAGENT LIMITED Director 2017-08-22 CURRENT 1947-07-01 Active - Proposal to Strike off
STEVEN GREEN MARTIN MCCOLL GROUP LIMITED Director 2017-08-22 CURRENT 1966-07-29 Active - Proposal to Strike off
STEVEN GREEN MARTIN CTN GROUP LIMITED Director 2017-08-22 CURRENT 1973-10-03 Active - Proposal to Strike off
STEVEN GREEN LEWIS MEESON LIMITED Director 2017-08-22 CURRENT 1929-01-12 Active
STEVEN GREEN LAVELLS LIMITED Director 2017-08-22 CURRENT 1933-09-28 Liquidation
STEVEN GREEN FORBUOYS LIMITED Director 2017-08-22 CURRENT 1965-02-25 Active
STEVEN GREEN I.S.S. LIMITED Director 2017-08-22 CURRENT 1983-10-25 Active
STEVEN GREEN SMILE HOLDINGS LIMITED Director 2017-03-22 CURRENT 1991-02-27 Liquidation
STEVEN GREEN DILLONS STORES LIMITED Director 2016-06-22 CURRENT 1998-01-20 In Administration
STEVEN GREEN SMILE STORES LIMITED Director 2016-06-22 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE HOLDINGS LIMITED Director 2007-09-12 CURRENT 1991-02-27 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER THISTLEDOVE LIMITED Director 2004-11-17 CURRENT 1998-10-14 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER DILLONS STORES LIMITED Director 2004-11-17 CURRENT 1998-01-20 In Administration
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER FORBUOYS LIMITED Director 2004-10-15 CURRENT 1965-02-25 Active
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARSHELL GROUP LIMITED Director 2002-07-11 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CLARK RETAIL LIMITED Director 2002-07-11 CURRENT 1986-09-29 In Administration
SIMON JONATHAN MILLER TOG LIMITED Director 2002-07-11 CURRENT 1991-12-10 Liquidation
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation
DAVID THOMAS MARTIN MCCOLL RETAIL LIMITED Director 2011-12-01 CURRENT 2005-04-20 Liquidation
DAVID THOMAS THISTLEDOVE LIMITED Director 2011-10-27 CURRENT 1998-10-14 Liquidation
DAVID THOMAS MARTIN RETAIL GROUP LIMITED Director 2011-10-27 CURRENT 1925-10-27 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Administrator's progress report
2023-06-30Administrator's progress report
2022-12-17Administrator's progress report
2022-07-20AM02Liquidation statement of affairs AM02SOA
2022-07-05Liquidation creditors meeting
2022-07-05AM07Liquidation creditors meeting
2022-06-09AM03Statement of administrator's proposal
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England
2022-05-16AM01Appointment of an administrator
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/11/20
2022-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/11/20
2022-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/11/20
2022-03-16AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14
2022-03-16TM02Termination of appointment of Rachel Peat on 2022-03-14
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/11/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/11/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/11/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450019
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAURENCE TOBIN
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450018
2021-02-26PSC05Change of details for Tm Group Holdings Limited as a person with significant control on 2020-12-09
2021-02-25PSC05Change of details for Tm Group Holdings Limited as a person with significant control on 2020-12-09
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
2020-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/11/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/11/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/11/19
2020-10-13CH01Director's details changed for Mr Matthew Laurence Tobin on 2020-09-15
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
2020-07-22AP01DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID
2020-07-17AP01DIRECTOR APPOINTED KAREN ANITA MCEWAN
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450017
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450016
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2019-12-03AP01DIRECTOR APPOINTED MR MATTHEW LAURENCE TOBIN
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/11/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/11/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/11/18
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ARCHIBALD
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-05AP03Appointment of Mrs Rachel Peat as company secretary on 2019-01-31
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/11/17
2018-09-25TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/11/17
2018-04-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17
2018-04-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/11/17
2018-04-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17
2017-09-14AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-30
2017-09-14TM02Termination of appointment of Simon Jonathan Miller on 2017-08-30
2017-09-08AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450015
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450014
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450013
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450012
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450011
2016-11-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 002989450010
2016-11-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 002989450010
2016-09-05AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 80000000
2016-08-01AR0131/05/16 FULL LIST
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002989450010
2016-06-23AP01DIRECTOR APPOINTED MR STEVEN GREEN
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-10-07AP01DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY KINGSLEY TEDDER
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 80000000
2015-06-02AR0131/05/15 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS
2014-06-12AAFULL ACCOUNTS MADE UP TO 24/11/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 80000000
2014-06-02AR0131/05/14 FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MR DAVID ARCHIBALD
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-10AAFULL ACCOUNTS MADE UP TO 25/11/12
2013-06-03AR0131/05/13 FULL LIST
2013-04-19RES01ALTER ARTICLES 15/03/2013
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-05AR0131/05/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 27/11/11
2011-11-24AP01DIRECTOR APPOINTED MR DAVID THOMAS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2011-06-07AR0131/05/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 28/11/10
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010
2010-06-01AR0131/05/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 29/11/09
2010-03-31AP01DIRECTOR APPOINTED MR STEPHEN DAVIES
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES AGUSS / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-0688(2)CAPITALS NOT ROLLED UP
2009-07-31RES01ADOPT ARTICLES 15/06/2009
2009-07-31RES13SECTION 175(5)(A) 15/06/2009
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 25/11/07
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM
2007-09-25AAFULL ACCOUNTS MADE UP TO 26/11/06
2007-09-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-20RES13APPROVE BANKING DOCS 12/09/07
2007-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/07
2007-07-17363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-02-23AUDAUDITOR'S RESIGNATION
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-20CERTNMCOMPANY NAME CHANGED FORBUOYS LIMITED CERTIFICATE ISSUED ON 20/06/06
2006-06-12363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 27/11/05
2005-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47260 - Retail sale of tobacco products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MARTIN MCCOLL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARTIN MCCOLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2017-06-30 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2017-05-26 Outstanding US BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)
2017-04-28 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2017-03-31 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2016-07-13 PART of the property or undertaking has been released and no longer forms part of the charge U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
STANDARD SECURITY 2013-04-04 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY EXECUTED ON 14 MARCH 2013 2013-04-04 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED
GROUP DEBENTURE 2013-03-27 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED (THE MEZZANINE SECURITY AGENT)
GROUP DEBENTURE 2013-03-22 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE ACCESSION DEED 2005-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2002-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1998-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1995-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1976-06-07 Satisfied K E ACKROYD
Filed Financial Reports
Annual Accounts
2013-11-24
Annual Accounts
2012-11-25
Annual Accounts
2011-11-27
Annual Accounts
2010-11-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN MCCOLL LIMITED

Intangible Assets
Patents
We have not found any records of MARTIN MCCOLL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTIN MCCOLL LIMITED
Trademarks
We have not found any records of MARTIN MCCOLL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARTIN MCCOLL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £263 Newspapers & Magazines
Borough of Poole 2017-1 GBP £1,343 Newspapers & Magazines
Borough of Poole 2016-12 GBP £195 Newspapers & Magazines
Borough of Poole 2016-11 GBP £245 Newspapers & Magazines
Borough of Poole 2016-10 GBP £400 Newspapers & Magazines
Borough of Poole 2016-8 GBP £284 Subscriptions
Borough of Poole 2016-7 GBP £263 Newspapers & Magazines
Borough of Poole 2016-6 GBP £565 Subscriptions
Borough of Poole 2016-5 GBP £290 Newspapers & Magazines
Thurrock Council 2016-5 GBP £466 Debtors Control Refunds Paid
Borough of Poole 2016-4 GBP £448 Newspapers & Magazines
Borough of Poole 2016-3 GBP £367 Newspapers & Magazines
Borough of Poole 2016-2 GBP £579 Newspapers & Magazines
Borough of Poole 2016-1 GBP £27 Subscriptions
Borough of Poole 2015-11 GBP £234 Newspapers & Magazines
Borough of Poole 2015-10 GBP £500 Newspapers & Magazines
Borough of Poole 2015-9 GBP £594 Newspapers & Magazines
Hull City Council 2015-9 GBP £54 CAPITAL
Borough of Poole 2015-8 GBP £44 Newspapers & Magazines
Hull City Council 2015-8 GBP £45 Customer Services
Hull City Council 2015-7 GBP £55 Customer Services
Borough of Poole 2015-7 GBP £610 Newspapers & Magazines
Borough of Poole 2015-6 GBP £310 Newspapers & Magazines
Hull City Council 2015-5 GBP £105 Customer Services
Borough of Poole 2015-5 GBP £179 Subscriptions
Trafford Council 2015-5 GBP £93 NEWSPAPERS AND PERIO
Trafford Council 2015-4 GBP £195 NEWSPAPERS AND PERIO
Borough of Poole 2015-4 GBP £119 Newspapers & Magazines
Borough of Poole 2015-3 GBP £204 Newspapers & Magazines
North East Lincolnshire Council 2015-2 GBP £350 Library Books
Norfolk County Council 2015-2 GBP £210 Books and Publications
Borough of Poole 2015-2 GBP £360 Newspapers & Magazines
Surrey County Council 2015-2 GBP £265 Library Resources
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £273 Library Books
Trafford Council 2015-1 GBP £315 NEWSPAPERS AND PERIO
Norfolk County Council 2015-1 GBP £382 Books and Publications
Maidstone Borough Council 2015-1 GBP £79 Books & Publications
Borough of Poole 2015-1 GBP £401 Newspapers & Magazines
Northamptonshire County Council 2014-12 GBP £726 Books and Tapes
Hull City Council 2014-12 GBP £110 CAPITAL
Surrey County Council 2014-12 GBP £290 Library Resources
Maidstone Borough Council 2014-12 GBP £99 General Expenses
Borough of Poole 2014-12 GBP £633 Subscriptions-WorkRelated Orgs
Trafford Council 2014-11 GBP £190 NEWSPAPERS AND PERIO
Hull City Council 2014-11 GBP £42 CAPITAL
Maidstone Borough Council 2014-11 GBP £79 Books & Publications
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £274 Library Books
Borough of Poole 2014-11 GBP £257 Subscriptions-WorkRelated Orgs
South Tyneside Council 2014-11 GBP £1,542 NNDR Refunds
Trafford Council 2014-10 GBP £97 NEWSPAPERS AND PERIO
Northamptonshire County Council 2014-10 GBP £1,193 Books and Tapes
Maidstone Borough Council 2014-10 GBP £79 Books & Publications
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £339 Library Books
Borough of Poole 2014-10 GBP £258 Subscriptions-WorkRelated Orgs
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £341 Library Books
Hull City Council 2014-9 GBP £33 Customer Services
Maidstone Borough Council 2014-9 GBP £78 Books & Publications
Borough of Poole 2014-9 GBP £305 Newspapers & Magazines
Trafford Council 2014-9 GBP £231 BOOKS PURCHASE
Essex County Council 2014-8 GBP £371
Northamptonshire County Council 2014-8 GBP £1,072 Books and Tapes
Hull City Council 2014-8 GBP £74 Customer Services
Trafford Council 2014-8 GBP £97 NEWSPAPERS AND PERIO
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £269 Library Books
Borough of Poole 2014-8 GBP £259 Subscriptions-WorkRelated Orgs
Northamptonshire County Council 2014-7 GBP £667 Books and Tapes
Borough of Poole 2014-7 GBP £251 Newspapers & Magazines
Essex County Council 2014-7 GBP £2,585
Trafford Council 2014-7 GBP £200
Maidstone Borough Council 2014-7 GBP £329 Books & Publications
Surrey County Council 2014-6 GBP £2,331
Trafford Council 2014-6 GBP £212
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £341 Library Books
Hull City Council 2014-6 GBP £82 Customer Services
Borough of Poole 2014-6 GBP £337 Subscriptions-WorkRelated Orgs
Essex County Council 2014-6 GBP £66
Hull City Council 2014-5 GBP £41 Customer Services
Northamptonshire County Council 2014-5 GBP £515 Books and Tapes
Trafford Council 2014-5 GBP £97
Maidstone Borough Council 2014-5 GBP £84 Books & Publications
Borough of Poole 2014-5 GBP £189 Subscriptions-WorkRelated Orgs
Essex County Council 2014-5 GBP £1,125
Trafford Council 2014-4 GBP £120
Northamptonshire County Council 2014-4 GBP £1,236 Supplies & Services
Essex County Council 2014-4 GBP £1,103
Maidstone Borough Council 2014-4 GBP £84 Books & Publications
Borough of Poole 2014-4 GBP £844 Newspapers & Magazines
Hull City Council 2014-3 GBP £73 Customer Services
Northamptonshire County Council 2014-3 GBP £517 Supplies & Services
Trafford Council 2014-3 GBP £237
Borough of Poole 2014-3 GBP £201 Newspapers & Magazines
Essex County Council 2014-3 GBP £1,026
Maidstone Borough Council 2014-3 GBP £84 Books & Publications
Wolverhampton City Council 2014-2 GBP £10
Hull City Council 2014-2 GBP £80 Customer Services
Trafford Council 2014-2 GBP £87
Borough of Poole 2014-2 GBP £479 Subscriptions-WorkRelated Orgs
Essex County Council 2014-2 GBP £863
Maidstone Borough Council 2014-1 GBP £107 Books & Publications
South Norfolk Council 2014-1 GBP £37 News Papers
Trafford Council 2014-1 GBP £75
Northamptonshire County Council 2014-1 GBP £655 Supplies & Services
Borough of Poole 2014-1 GBP £236 Subscriptions-WorkRelated Orgs
Essex County Council 2014-1 GBP £879
Essex County Council 2013-12 GBP £1,004
Borough of Poole 2013-12 GBP £298 Subscriptions-WorkRelated Orgs
Trafford Council 2013-12 GBP £314
Maidstone Borough Council 2013-12 GBP £105 Books & Publications
Bury Council 2013-11 GBP £562
Trafford Council 2013-11 GBP £89
Essex County Council 2013-11 GBP £538
Borough of Poole 2013-11 GBP £482 Newspapers & Magazines
Wolverhampton City Council 2013-11 GBP £3
Maidstone Borough Council 2013-11 GBP £84 Books & Publications
Northamptonshire County Council 2013-10 GBP £586 Supplies & Services
Bury Council 2013-10 GBP £516
Trafford Council 2013-10 GBP £90
Essex County Council 2013-10 GBP £845
Borough of Poole 2013-10 GBP £1,123 Newspapers & Magazines
Maidstone Borough Council 2013-10 GBP £105 Books & Publications
Bury Council 2013-9 GBP £534
Trafford Council 2013-9 GBP £111
Northamptonshire County Council 2013-9 GBP £621 Supplies & Services
Wolverhampton City Council 2013-9 GBP £16
Maidstone Borough Council 2013-9 GBP £84 Books & Publications
Essex County Council 2013-9 GBP £1,902
Bury Council 2013-8 GBP £638
Trafford Council 2013-8 GBP £151
Essex County Council 2013-8 GBP £1,028
Bury Council 2013-7 GBP £538
Northamptonshire County Council 2013-7 GBP £657 Supplies & Services
Wolverhampton City Council 2013-7 GBP £146
Maidstone Borough Council 2013-7 GBP £105 Books & Publications
Trafford Council 2013-7 GBP £446
Essex County Council 2013-7 GBP £1,172
Surrey County Council 2013-6 GBP £1,521
Bury Council 2013-6 GBP £651
Trafford Council 2013-6 GBP £86
Essex County Council 2013-6 GBP £655
Wolverhampton City Council 2013-6 GBP £2
Stockport Metropolitan Council 2013-6 GBP £618
Maidstone Borough Council 2013-6 GBP £76 Books & Publications
Bury Council 2013-5 GBP £524
Dudley Borough Council 2013-5 GBP £1,397
Trafford Council 2013-5 GBP £86
Northamptonshire County Council 2013-5 GBP £506 Supplies & Services
Maidstone Borough Council 2013-5 GBP £54 Books & Publications
Essex County Council 2013-5 GBP £2,166
Bury Council 2013-4 GBP £504
Northamptonshire County Council 2013-4 GBP £653 Supplies & Services
Wolverhampton City Council 2013-4 GBP £2
Rutland County Council 2013-4 GBP £14 Newspapers and Magazines
Trafford Council 2013-4 GBP £106
Maidstone Borough Council 2013-4 GBP £74 Books & Publications
Essex County Council 2013-4 GBP £996
Bury Council 2013-3 GBP £661
Trafford Council 2013-3 GBP £553
Maidstone Borough Council 2013-3 GBP £72 Books & Publications
Essex County Council 2013-3 GBP £2,393
Rutland County Council 2013-2 GBP £6 Newspapers and Magazines
Bury Council 2013-2 GBP £511
Maidstone Borough Council 2013-2 GBP £54 Books & Publications
Northamptonshire County Council 2013-1 GBP £565 Supplies & Services
Essex County Council 2013-1 GBP £2,165
Maidstone Borough Council 2013-1 GBP £162 Books & Publications
Bury Council 2012-12 GBP £554 EDS
Rutland County Council 2012-12 GBP £8 Newspapers and Magazines
Trafford Council 2012-12 GBP £270
City of York Council 2012-12 GBP £82
Maidstone Borough Council 2012-12 GBP £18 Books & Publications
Bury Council 2012-11 GBP £506 EDS
Rutland County Council 2012-11 GBP £6 Newspapers and Magazines
Rutland County Council 2012-10 GBP £6 Newspapers and Magazines
Northamptonshire County Council 2012-10 GBP £612 Supplies & Services
Bury Council 2012-9 GBP £622 EDS
Rutland County Council 2012-9 GBP £6 Newspapers and Magazines
Rutland County Council 2012-8 GBP £5 Newspapers and Magazines
Northamptonshire County Council 2012-8 GBP £545 Supplies & Services
Bury Council 2012-7 GBP £504 EDS
Northamptonshire County Council 2012-7 GBP £627 Supplies & Services
Bury Council 2012-6 GBP £631 EDS
Northamptonshire County Council 2012-6 GBP £1,028 Supplies & Services
Northamptonshire County Council 2012-4 GBP £1,203 Supplies & Services
Bury Council 2012-4 GBP £1,007 EDS
Northamptonshire County Council 2012-3 GBP £554 Supplies & Services
Northamptonshire County Council 2012-1 GBP £1,270 Supplies & Services
Northamptonshire County Council 2011-11 GBP £652 Supplies & Services
Northamptonshire County Council 2011-10 GBP £583 Supplies & Services
Northamptonshire County Council 2011-8 GBP £1,056 Supplies & Services
Northamptonshire County Council 2011-7 GBP £1,645 Supplies & Services
Northamptonshire County Council 2011-6 GBP £1,006 Supplies & Services
Northamptonshire County Council 2011-4 GBP £844 Supplies & Services
Northamptonshire County Council 2011-1 GBP £803 Supplies & Services
Northamptonshire County Council 2010-11 GBP £1,792 Supplies & Services
Northamptonshire County Council 2010-10 GBP £825 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MARTIN MCCOLL LIMITED for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
150-154 GREENWOOD CRESCENT WARRINGTON WA2 0EQ 9,800
Allerdale SHOP AND PREMISES 17 SHADYGROVE ROAD CARLISLE CA2 7LE 9,400
Borough of Barrow-in-Furness 7-11, Ruskin Avenue, Dalton In Furness, Cumbria, LA15 8LU GBP £6,6002010-07-12
Allerdale SHOP AND PREMISES 63-64 CHURCH ROAD HARRINGTON WORKINGTON CUMBRIA CA14 5PT 6,400
198-200 GORSEY LANE WARRINGTON WA2 7RU 14,500
SUPERMARKET CONCORD PLACE POPLARS AVENUE WARRINGTON WA2 9NA 11,250
Shop and Premises KJ'S SUPERMARKET NEW ROAD TORRINGTON DEVON EX38 8EJ 9,100
Shop and Premises QUAY HOUSE 12-13 THE QUAY BIDEFORD DEVON EX39 2EZ 20,750
MCCOLLS NEW ROAD TORRINGTON DEVON EX38 8EJ 12,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTIN MCCOLL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTIN MCCOLL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.