Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCOLL'S RETAIL GROUP PLC
Company Information for

MCCOLL'S RETAIL GROUP PLC

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
08783477
Public Limited Company
In Administration

Company Overview

About Mccoll's Retail Group Plc
MCCOLL'S RETAIL GROUP PLC was founded on 2013-11-20 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Mccoll's Retail Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MCCOLL'S RETAIL GROUP PLC
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in CM15
 
Previous Names
MCCOLL'S RETAIL GROUP LIMITED17/02/2014
DE FACTO 2075 LIMITED17/02/2014
Filing Information
Company Number 08783477
Company ID Number 08783477
Date formed 2013-11-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 29/11/2020
Account next due 31/08/2022
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts GROUP
Last Datalog update: 2022-08-11 09:34:27
Primary Source:Companies House
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.

Company Officers of MCCOLL'S RETAIL GROUP PLC

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-05-04
SHARON MARY BROWN
Director 2014-02-07
SIMON JEREMY IAN FULLER
Director 2016-04-01
GEORGINA HARVEY
Director 2014-02-07
JENS TJEERD HOFMA
Director 2017-07-01
SIMON JONATHAN MILLER
Director 2014-02-03
ANGUS JAMES PORTER
Director 2016-04-01
DAVID PHILLIP THOMAS
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LANCASTER
Director 2014-02-03 2017-10-03
PAUL WEAVER
Company Secretary 2016-05-31 2017-05-03
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-07-09 2016-05-31
JOHN COLEMAN
Director 2014-02-07 2015-10-02
MARTYN JAMES AGUSS
Director 2014-02-03 2014-07-30
SIMON JONATHAN MILLER
Company Secretary 2014-02-03 2014-07-09
JONATHAN MILLER
Company Secretary 2014-02-17 2014-02-17
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2013-11-20 2014-02-03
RICHARD ROLLAND SPEDDING
Director 2013-11-20 2014-02-03
TRAVERS SMITH LIMITED
Director 2013-11-20 2014-02-03
TRAVERS SMITH SECRETARIES LIMITED
Director 2013-11-20 2014-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 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 MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation
ANGUS JAMES PORTER DIRECT WINES INTERNATIONAL LIMITED Director 2015-01-19 CURRENT 1994-11-04 Active
ANGUS JAMES PORTER DIRECT WINES FINANCE LIMITED Director 2015-01-19 CURRENT 2009-06-12 Active
ANGUS JAMES PORTER DIRECT WINES LIMITED Director 2010-07-21 CURRENT 1973-02-08 Active
ANGUS JAMES PORTER DIRECT WINES HOLDINGS LIMITED Director 2010-07-21 CURRENT 2008-04-23 Active
ANGUS JAMES PORTER P.C.A. EVENTS LIMITED Director 2010-03-08 CURRENT 2001-01-08 Dissolved 2015-06-23

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
2023-06-14Administrator's progress report
2023-06-14Administrator's progress report
2022-12-17Administrator's progress report
2022-08-17AM02Liquidation statement of affairs AM02SOC
2022-07-19AM02Liquidation statement of affairs AM02SOA
2022-07-05Notice of deemed approval of proposals
2022-07-05AM06Notice of deemed approval of proposals
2022-06-09AM03Statement of administrator's proposal
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England
2022-05-13AM01Appointment of an administrator
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
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
2021-09-29AP01DIRECTOR APPOINTED KAREN ANITA MCEWAN
2021-09-16RES11
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of removal of pre-emption rights
    • Resolutions
    • Resolution of allotment of securities
  • 2021-09-14SH0106/09/21 STATEMENT OF CAPITAL GBP 280311.23
    2021-06-12RES09Resolution of authority to purchase a number of shares
    2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/20
    2021-04-29CH01Director's details changed for Mr Dominic Joseph Lavelle on 2021-04-15
    2021-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
    2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087834770003
    2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
    2020-10-13SH0103/08/20 STATEMENT OF CAPITAL GBP 115224.06
    2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
    2020-07-16AP01DIRECTOR APPOINTED MR BENEDICT JAMES SMITH
    2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
    2020-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/19
    2020-06-08AP01DIRECTOR APPOINTED MR RICHARD MARK JAMES CRAMPTON
    2020-06-04RES10
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Approval of saye scheme 11/05/2020
  • Resolution to purchase shares'>Resolutions passed:
    • Resolution of allotment of securities
    • Resolution of removal of pre-emption rights
    • Approval of saye scheme 11/05/2020
    • Resolution to purchase shares
  • 2020-05-18AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH LAVELLE
    2020-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
    2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 087834770002
    2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP THOMAS
    2019-10-01SH0117/09/19 STATEMENT OF CAPITAL GBP 115193.9
    2019-07-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600123386Y2019 ASIN: GB00BJ3VW957
    2019-05-14RES13
  • Bonus plan 03/04/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES'>Resolutions passed:
    • Bonus plan 03/04/2019
    • Resolution of allotment of securities
    • Resolution of removal of pre-emption rights
    • ADOPT ARTICLES
  • 2019-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
    2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
    2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
    2019-02-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600118360Y2019 ASIN: GB00BJ3VW957
    2019-01-23AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
    2018-11-20CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
    2018-11-16AD03Registers moved to registered inspection location of Aspect House Spencer Rd Lancing West Sussex BN99 6DA
    2018-11-16AD02Register inspection address changed from 40 Dukes Place London EC3A 7NH England to Aspect House Spencer Rd Lancing West Sussex BN99 6DA
    2018-11-16AP03Appointment of Mrs Rachel Peat as company secretary on 2018-11-12
    2018-11-16TM02Termination of appointment of Bernadette Clare Young on 2018-11-12
    2018-05-16RES13
  • Auth to allot ord shares 12/04/2018'>Resolutions passed:
    • Auth to allot ord shares 12/04/2018
  • 2018-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/17
    2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
    2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
    2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 115173.515
    2018-03-05SH0113/02/18 STATEMENT OF CAPITAL GBP 115173.515
    2018-02-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600108061Y2018 ASIN: GB00BJ3VW957
    2017-12-08CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
    2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
    2017-07-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600102733Y2017 ASIN: GB00BJ3VW957
    2017-07-13AP01DIRECTOR APPOINTED MR JENS TJEERD HOFMA
    2017-06-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
    2017-06-15RES13AUTH TO ALLOT 27/04/2017
    2017-06-15RES11
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolutions'>Resolutions passed:
    • Resolution of removal of pre-emption rights
    • Resolution of authority to purchase own shares out of capital
    • Resolutions
  • 2017-06-05AP03Appointment of Ms Bernadette Clare Young as company secretary on 2017-05-04
    2017-06-05TM02Termination of appointment of Paul Weaver on 2017-05-03
    2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/16
    2017-02-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600098098Y2017 ASIN: GB00BJ3VW957
    2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 115172.774
    2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
    2016-12-21AD04Register(s) moved to registered office address Mccoll's House Ashwells Road Brentwood Essex CM15 9st
    2016-08-17SH0118/07/16 STATEMENT OF CAPITAL GBP 115172.77
    2016-07-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600092916Y2016 ASIN: GB00BJ3VW957
    2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087834770001
    2016-05-31AP03SECRETARY APPOINTED PAUL WEAVER
    2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    2016-05-23SH1923/05/16 STATEMENT OF CAPITAL GBP 104712.04
    2016-05-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
    2016-05-23CERT21REDUCTION OF SHARE PREMIUM
    2016-05-03RES13CANCEL SHARE PREMIUM 19/04/2016
    2016-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/15
    2016-04-13AP01DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
    2016-04-12AP01DIRECTOR APPOINTED DR ANGUS JAMES PORTER
    2016-03-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600087910Y2016 ASIN: GB00BJ3VW957
    2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 104712.042
    2015-12-04AR0120/11/15 NO MEMBER LIST
    2015-12-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
    2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX, ENGLAND CM15 9ST ENGLAND
    2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
    2015-09-02AAINTERIM ACCOUNTS MADE UP TO 31/05/15
    2015-07-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600082248Y2015 ASIN: GB00BJ3VW957
    2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
    2015-04-29RES13RE-DOCUMENTS PURCH SH MEETING 17/04/2015
    2015-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM MCCOLL'S HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST ENGLAND
    2015-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600077699Y2015 ASIN: GB00BJ3VW957
    2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARY BROWN / 07/02/2014
    2014-12-23LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 104712.042
    2014-12-23AR0120/11/14 FULL LIST
    2014-12-16SH0128/02/14 STATEMENT OF CAPITAL GBP 104712.04
    2014-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2014-12-16SH02CONSOLIDATION 24/02/14
    2014-08-19AAINTIAL ACCOUNTS MADE UP TO 04/08/14
    2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS
    2014-07-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600071940Y2014 ASIN: GB00BJ3VW957
    2014-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
    2014-07-16AD02SAIL ADDRESS CREATED
    2014-07-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON MILLER
    2014-07-16AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST
    2014-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2014-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2014-03-11RES12VARYING SHARE RIGHTS AND NAMES
    2014-02-27SH02SUB-DIVISION 20/02/14
    2014-02-27SH0107/02/14 STATEMENT OF CAPITAL GBP 76932.80
    2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MILLER
    2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
    2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
    2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING
    2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
    2014-02-21AP01DIRECTOR APPOINTED JOHN COLEMAN
    2014-02-21AP01DIRECTOR APPOINTED SHARON MARY BROWN
    2014-02-21AP01DIRECTOR APPOINTED GEORGINA HARVEY
    2014-02-17RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
    2014-02-17AUDRAUDITORS' REPORT
    2014-02-17AUDSAUDITORS' STATEMENT
    2014-02-17BSBALANCE SHEET
    2014-02-17MARREREGISTRATION MEMORANDUM AND ARTICLES
    2014-02-17CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
    2014-02-17RES02REREG PRI TO PLC; RES02 PASS DATE:17/02/2014
    2014-02-17RES15CHANGE OF NAME 07/02/2014
    2014-02-17CERTNMCOMPANY NAME CHANGED DE FACTO 2075 LIMITED CERTIFICATE ISSUED ON 17/02/14
    2014-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2014-02-17AP03SECRETARY APPOINTED SIMON JONATHAN MILLER
    2014-02-17AP03SECRETARY APPOINTED SIMON JONATHAN MILLER
    2014-02-14AP01DIRECTOR APPOINTED MARTYN JAMES AGUSS
    2014-02-14AP01DIRECTOR APPOINTED MARTYN JAMES AGUSS
    2014-02-14AP01DIRECTOR APPOINTED JAMES LANCASTER
    2014-02-14AP01DIRECTOR APPOINTED JAMES LANCASTER
    2014-02-14AP01DIRECTOR APPOINTED DAVID PHILLIP THOMAS
    2014-02-14AP01DIRECTOR APPOINTED DAVID PHILLIP THOMAS
    2014-02-14AP01DIRECTOR APPOINTED SIMON JONATHAN MILLER
    2014-02-14AP01DIRECTOR APPOINTED SIMON JONATHAN MILLER
    2014-02-14SH02SUB-DIVISION 03/02/14
    2014-02-14SH02SUB-DIVISION 03/02/14
    2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST
    2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
    2013-11-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    47 - Retail trade, except of motor vehicles and motorcycles
    471 - Retail sale in non-specialised stores
    47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

    64 - Financial service activities, except insurance and pension funding
    642 - Activities of holding companies
    64209 - Activities of other holding companies n.e.c.



    Licences & Regulatory approval
    We could not find any licences issued to MCCOLL'S RETAIL GROUP PLC 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 MCCOLL'S RETAIL GROUP PLC
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 3
    Mortgages/Charges outstanding 3
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    We do not yet have the details of MCCOLL'S RETAIL GROUP PLC's previous or outstanding mortgage charges.
    Intangible Assets
    Patents
    We have not found any records of MCCOLL'S RETAIL GROUP PLC registering or being granted any patents
    Domain Names
    We do not have the domain name information for MCCOLL'S RETAIL GROUP PLC
    Trademarks
    We have not found any records of MCCOLL'S RETAIL GROUP PLC registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for MCCOLL'S RETAIL GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as MCCOLL'S RETAIL GROUP PLC are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where MCCOLL'S RETAIL GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeNotices to
    Defending partyMCCOLL’S RETAIL GROUP PLCEvent Date2022-06-08
    In the High Court of England and Wales, Business and Property Courts, The Insolvency and Companies List (Chancery Division) Court Number: CR-2022-001341 MCCOLL’S RETAIL GROUP PLC (Company Number 08783…
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded MCCOLL'S RETAIL GROUP PLC 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 MCCOLL'S RETAIL GROUP PLC 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.