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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE CLARE YOUNG |
||
DAVID ALEXANDER ARCHIBALD |
||
SIMON JEREMY IAN FULLER |
||
STEVEN GREEN |
||
SIMON JONATHAN MILLER |
||
DAVID THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JONATHAN MILLER |
Company Secretary | ||
JAMES LANCASTER |
Director | ||
KINGSLEY JOHN TEDDER |
Company Secretary | ||
MARTYN JAMES AGUSS |
Director | ||
STEPHEN DAVIES |
Director | ||
STEPHEN WILLIAM WILKINSON |
Director | ||
STEPHEN PETER DAVIES |
Director | ||
ALLISTER RUSSELL COX |
Director | ||
CHRISTOPHER HOWARD BARNES |
Company Secretary | ||
DAVID JOHN KEEN |
Director | ||
PHILIP MITCHELL |
Director | ||
MICHAEL JAMES GOSNELL |
Company Secretary | ||
NIGEL PETER BULPITT |
Director | ||
CHRISTOPHER THOMAS FIELDEN |
Director | ||
NIGEL JOHN WATERS |
Director | ||
ALAN CULLENS |
Director | ||
ANTHONY PETER WOOLHOUSE |
Director | ||
ALAN CHRISTOPHER SANDERS |
Director | ||
COLIN ALLMAN |
Director | ||
STEPHEN ZYGMUNT KORAL |
Director | ||
GEORGE FREDERICK ALFRED CARPENTER |
Director | ||
HAROLD BRYAN WIENAND |
Director | ||
ROBERT HOUSTON HANNA |
Director | ||
PHILIP ERNEST WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTIN RETAIL GROUP LIMITED | Director | 2014-01-31 | CURRENT | 1925-10-27 | In Administration | |
TM VENDING LIMITED | Director | 2014-01-31 | CURRENT | 1981-12-18 | Liquidation | |
T M PENSION TRUSTEES LIMITED | Director | 2005-10-01 | CURRENT | 1995-12-21 | Active | |
SMILE PROPERTY LIMITED | Director | 2017-08-22 | CURRENT | 2007-02-27 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2016-07-13 | CURRENT | 1998-10-14 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2016-07-13 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1991-02-27 | Liquidation | |
TOG LIMITED | Director | 2016-07-13 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN THE NEWSAGENT LIMITED | Director | 2016-07-13 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
TM VENDING LIMITED | Director | 2016-07-13 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2016-04-26 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2016-04-26 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2016-04-26 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2016-04-26 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2016-04-26 | CURRENT | 1995-06-01 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2016-04-26 | CURRENT | 2002-05-21 | In Administration | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 2005-04-20 | Liquidation | |
NSS NEWSAGENTS LIMITED | Director | 2016-04-26 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TM GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2016-04-26 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2016-04-26 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2016-04-26 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2016-04-26 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2016-04-26 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2016-04-25 | CURRENT | 1947-01-30 | Liquidation | |
A. HARRIS, LIMITED | Director | 2016-04-25 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2016-04-25 | CURRENT | 1924-01-15 | Active | |
MCCOLL'S RETAIL GROUP PLC | Director | 2016-04-01 | CURRENT | 2013-11-20 | In Administration | |
DILLONS STORES LIMITED | Director | 2015-10-07 | CURRENT | 1998-01-20 | In Administration | |
MARTIN RETAIL GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2015-10-07 | CURRENT | 1986-09-29 | In Administration | |
SMILE STORES LIMITED | Director | 2015-10-07 | CURRENT | 1959-11-04 | In Administration | |
THE FOUNDATION YEARS TRUST | Director | 2013-06-13 | CURRENT | 2012-08-29 | Active | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2017-08-31 | CURRENT | 2005-04-20 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2017-08-30 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2017-08-30 | CURRENT | 1998-10-14 | Liquidation | |
BRACKLANDS LIMITED | Director | 2017-08-30 | CURRENT | 1947-01-30 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2017-08-30 | CURRENT | 2002-05-21 | In Administration | |
TM VENDING LIMITED | Director | 2017-08-30 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2017-08-22 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2017-08-22 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2017-08-22 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2017-08-22 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2017-08-22 | CURRENT | 1995-06-01 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2017-08-22 | CURRENT | 1997-06-16 | Liquidation | |
TOG LIMITED | Director | 2017-08-22 | CURRENT | 1991-12-10 | Liquidation | |
TM GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2017-08-22 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2017-08-22 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2017-08-22 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2017-08-22 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2017-08-22 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2017-08-22 | CURRENT | 1983-10-25 | Active | |
SMILE HOLDINGS LIMITED | Director | 2017-03-22 | CURRENT | 1991-02-27 | Liquidation | |
DILLONS STORES LIMITED | Director | 2016-06-22 | CURRENT | 1998-01-20 | In Administration | |
SMILE STORES LIMITED | Director | 2016-06-22 | CURRENT | 1959-11-04 | In Administration | |
CHARNWAIT MANAGEMENT LTD | Director | 2014-05-19 | CURRENT | 2002-05-21 | In Administration | |
MCCOLL'S RETAIL GROUP PLC | Director | 2014-02-03 | CURRENT | 2013-11-20 | In Administration | |
SMILE PROPERTY LIMITED | Director | 2007-09-12 | CURRENT | 2007-02-27 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2007-09-12 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2007-09-12 | CURRENT | 1991-02-27 | Liquidation | |
SMILE STORES LIMITED | Director | 2007-09-12 | CURRENT | 1959-11-04 | In Administration | |
TRIMLEY STORES LIMITED | Director | 2005-09-26 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2005-08-25 | CURRENT | 2005-04-20 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2004-11-17 | CURRENT | 1996-08-09 | Active | |
TM GROUP HOLDINGS LIMITED | Director | 2004-11-17 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2004-11-17 | CURRENT | 1998-10-14 | Liquidation | |
FARTHINGMIST LIMITED | Director | 2004-11-17 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2004-11-17 | CURRENT | 1995-06-01 | Liquidation | |
DILLONS STORES LIMITED | Director | 2004-11-17 | CURRENT | 1998-01-20 | In Administration | |
TM GROUP LIMITED | Director | 2004-11-17 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2004-11-17 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2004-10-15 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2004-10-15 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
A. HARRIS, LIMITED | Director | 2004-10-15 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2004-10-15 | CURRENT | 1924-01-15 | Active | |
NSS NEWSAGENTS LIMITED | Director | 2004-10-15 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2004-10-15 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2004-10-15 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2004-10-15 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2004-10-15 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2004-10-15 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2002-07-11 | CURRENT | 1947-01-30 | Liquidation | |
MARSHELL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
MARTIN RETAIL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2002-07-11 | CURRENT | 1986-09-29 | In Administration | |
TOG LIMITED | Director | 2002-07-11 | CURRENT | 1991-12-10 | Liquidation | |
TM VENDING LIMITED | Director | 2002-07-11 | CURRENT | 1981-12-18 | Liquidation | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2011-12-01 | CURRENT | 2005-04-20 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2011-10-27 | CURRENT | 1998-10-14 | Liquidation | |
MARTIN RETAIL GROUP LIMITED | Director | 2011-10-27 | CURRENT | 1925-10-27 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM02 | Liquidation statement of affairs AM02SOA | |
Liquidation creditors meeting | ||
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/22 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/11/20 | |
AP04 | Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14 | |
TM02 | Termination of appointment of Rachel Peat on 2022-03-14 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450019 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAURENCE TOBIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450018 | |
PSC05 | Change of details for Tm Group Holdings Limited as a person with significant control on 2020-12-09 | |
PSC05 | Change of details for Tm Group Holdings Limited as a person with significant control on 2020-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/11/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/11/19 | |
CH01 | Director's details changed for Mr Matthew Laurence Tobin on 2020-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st | |
AP01 | DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID | |
AP01 | DIRECTOR APPOINTED KAREN ANITA MCEWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450017 | |
AP01 | DIRECTOR APPOINTED MR STUART CLIVE BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LAURENCE TOBIN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/11/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/11/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ARCHIBALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Rachel Peat as company secretary on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER | |
AP01 | DIRECTOR APPOINTED MR ROBBIE IAN BELL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/11/17 | |
TM02 | Termination of appointment of Bernadette Clare Young on 2018-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/11/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/11/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17 | |
AP03 | Appointment of Bernadette Clare Young as company secretary on 2017-08-30 | |
TM02 | Termination of appointment of Simon Jonathan Miller on 2017-08-30 | |
AA | FULL ACCOUNTS MADE UP TO 27/11/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450011 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 002989450010 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 002989450010 | |
AA | FULL ACCOUNTS MADE UP TO 29/11/15 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 80000000 | |
AR01 | 31/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002989450010 | |
AP01 | DIRECTOR APPOINTED MR STEVEN GREEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
AP01 | DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KINGSLEY TEDDER | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 80000000 | |
AR01 | 31/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS | |
AA | FULL ACCOUNTS MADE UP TO 24/11/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 80000000 | |
AR01 | 31/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ARCHIBALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 25/11/12 | |
AR01 | 31/05/13 FULL LIST | |
RES01 | ALTER ARTICLES 15/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 31/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/11/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON | |
AR01 | 31/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/11/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010 | |
AR01 | 31/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/11/09 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVIES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES AGUSS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
RES01 | ADOPT ARTICLES 15/06/2009 | |
RES13 | SECTION 175(5)(A) 15/06/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 25/11/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 26/11/06 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | APPROVE BANKING DOCS 12/09/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/07/07 | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FORBUOYS LIMITED CERTIFICATE ISSUED ON 20/06/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/11/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)) | ||
Outstanding | U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)) | ||
Outstanding | US BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT) | ||
Outstanding | U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)) | ||
Outstanding | U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)) | ||
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 | Satisfied | LLOYDS TSB BANK PLC | |
STANDARD SECURITY EXECUTED ON 14 MARCH 2013 | Satisfied | CAVENDISH SECURITY TRUSTEE LIMITED | |
GROUP DEBENTURE | Satisfied | CAVENDISH SECURITY TRUSTEE LIMITED (THE MEZZANINE SECURITY AGENT) | |
GROUP DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (THE "SECURITY AGENT") | |
DEBENTURE ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | K E ACKROYD |
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Subscriptions |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Subscriptions |
Borough of Poole | |
|
Newspapers & Magazines |
Thurrock Council | |
|
Debtors Control Refunds Paid |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Subscriptions |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Hull City Council | |
|
CAPITAL |
Borough of Poole | |
|
Newspapers & Magazines |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
Hull City Council | |
|
Customer Services |
Borough of Poole | |
|
Subscriptions |
Trafford Council | |
|
NEWSPAPERS AND PERIO |
Trafford Council | |
|
NEWSPAPERS AND PERIO |
Borough of Poole | |
|
Newspapers & Magazines |
Borough of Poole | |
|
Newspapers & Magazines |
North East Lincolnshire Council | |
|
Library Books |
Norfolk County Council | |
|
Books and Publications |
Borough of Poole | |
|
Newspapers & Magazines |
Surrey County Council | |
|
Library Resources |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Library Books |
Trafford Council | |
|
NEWSPAPERS AND PERIO |
Norfolk County Council | |
|
Books and Publications |
Maidstone Borough Council | |
|
Books & Publications |
Borough of Poole | |
|
Newspapers & Magazines |
Northamptonshire County Council | |
|
Books and Tapes |
Hull City Council | |
|
CAPITAL |
Surrey County Council | |
|
Library Resources |
Maidstone Borough Council | |
|
General Expenses |
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
Trafford Council | |
|
NEWSPAPERS AND PERIO |
Hull City Council | |
|
CAPITAL |
Maidstone Borough Council | |
|
Books & Publications |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Library Books |
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
South Tyneside Council | |
|
NNDR Refunds |
Trafford Council | |
|
NEWSPAPERS AND PERIO |
Northamptonshire County Council | |
|
Books and Tapes |
Maidstone Borough Council | |
|
Books & Publications |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Library Books |
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Library Books |
Hull City Council | |
|
Customer Services |
Maidstone Borough Council | |
|
Books & Publications |
Borough of Poole | |
|
Newspapers & Magazines |
Trafford Council | |
|
BOOKS PURCHASE |
Essex County Council | |
|
|
Northamptonshire County Council | |
|
Books and Tapes |
Hull City Council | |
|
Customer Services |
Trafford Council | |
|
NEWSPAPERS AND PERIO |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Library Books |
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
Northamptonshire County Council | |
|
Books and Tapes |
Borough of Poole | |
|
Newspapers & Magazines |
Essex County Council | |
|
|
Trafford Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Surrey County Council | |
|
|
Trafford Council | |
|
|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Library Books |
Hull City Council | |
|
Customer Services |
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
Essex County Council | |
|
|
Hull City Council | |
|
Customer Services |
Northamptonshire County Council | |
|
Books and Tapes |
Trafford Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
Essex County Council | |
|
|
Trafford Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Essex County Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Borough of Poole | |
|
Newspapers & Magazines |
Hull City Council | |
|
Customer Services |
Northamptonshire County Council | |
|
Supplies & Services |
Trafford Council | |
|
|
Borough of Poole | |
|
Newspapers & Magazines |
Essex County Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Wolverhampton City Council | |
|
|
Hull City Council | |
|
Customer Services |
Trafford Council | |
|
|
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
Essex County Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
South Norfolk Council | |
|
News Papers |
Trafford Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
Essex County Council | |
|
|
Essex County Council | |
|
|
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
Trafford Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Bury Council | |
|
|
Trafford Council | |
|
|
Essex County Council | |
|
|
Borough of Poole | |
|
Newspapers & Magazines |
Wolverhampton City Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Northamptonshire County Council | |
|
Supplies & Services |
Bury Council | |
|
|
Trafford Council | |
|
|
Essex County Council | |
|
|
Borough of Poole | |
|
Newspapers & Magazines |
Maidstone Borough Council | |
|
Books & Publications |
Bury Council | |
|
|
Trafford Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Wolverhampton City Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Essex County Council | |
|
|
Bury Council | |
|
|
Trafford Council | |
|
|
Essex County Council | |
|
|
Bury Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Wolverhampton City Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Trafford Council | |
|
|
Essex County Council | |
|
|
Surrey County Council | |
|
|
Bury Council | |
|
|
Trafford Council | |
|
|
Essex County Council | |
|
|
Wolverhampton City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Bury Council | |
|
|
Dudley Borough Council | |
|
|
Trafford Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Maidstone Borough Council | |
|
Books & Publications |
Essex County Council | |
|
|
Bury Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Wolverhampton City Council | |
|
|
Rutland County Council | |
|
Newspapers and Magazines |
Trafford Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Essex County Council | |
|
|
Bury Council | |
|
|
Trafford Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Essex County Council | |
|
|
Rutland County Council | |
|
Newspapers and Magazines |
Bury Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Northamptonshire County Council | |
|
Supplies & Services |
Essex County Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Bury Council | |
|
EDS |
Rutland County Council | |
|
Newspapers and Magazines |
Trafford Council | |
|
|
City of York Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Bury Council | |
|
EDS |
Rutland County Council | |
|
Newspapers and Magazines |
Rutland County Council | |
|
Newspapers and Magazines |
Northamptonshire County Council | |
|
Supplies & Services |
Bury Council | |
|
EDS |
Rutland County Council | |
|
Newspapers and Magazines |
Rutland County Council | |
|
Newspapers and Magazines |
Northamptonshire County Council | |
|
Supplies & Services |
Bury Council | |
|
EDS |
Northamptonshire County Council | |
|
Supplies & Services |
Bury Council | |
|
EDS |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Bury Council | |
|
EDS |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 £6,600 | 2010-07-12 | |
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.
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. |