Brentwood
Essex
CM14 4QW
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Current |
Appointed | 31 January 2019(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Stuart Clive Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Chief Operating Officer Karen Anita McEwan |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr Robert Leak |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Mr Peter Samuel Symmons |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 1998) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grazings Highfield Lane Hemel Hempstead Hertfordshire HP2 5JN |
Director Name | Garry Philip Honeyball |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(59 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Ilfracombe Crescent Suttons Farm Hornchurch Essex RM12 6RQ |
Secretary Name | Mr Peter Samuel Symmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | John Richard Talbot |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 1998) |
Role | Commercial Director |
Correspondence Address | 14 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Secretary Name | Mr Colin Graham Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | John Michael Rees |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(62 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 November 1998) |
Role | Finance Director |
Correspondence Address | 6 Nelson Crescent Maldon Essex CM9 6WE |
Director Name | Stephen Howard Wooldridge |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1998) |
Role | Human Resource Director |
Country of Residence | England |
Correspondence Address | Sanibel Wrabness Road Ramsey Essex CO12 5NJ |
Secretary Name | John Michael Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(62 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 102 Pollards Green Chelmer Village Chelmsford CM2 6UL |
Secretary Name | Laurence Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(63 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1998) |
Role | Secretary |
Correspondence Address | 123 Eastern Avenue East Romford Essex RM1 4SH |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(65 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 April 2016) |
Role | Chairman And Chief Executive |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2003) |
Role | Secretary |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Secretary Name | Mr Allister Russell Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(69 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(71 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(71 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(83 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Resigned |
Appointed | 31 January 2019(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Website | martinmccoll.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
2m at £0.05 | Martin The Newsagent LTD 100.00% Ordinary |
---|
Latest Accounts | 29 November 2020 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 22 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 May |
Latest Return | 4 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (3 weeks from now) |
17 October 2005 | Delivered on: 21 October 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee) Classification: Debenture accession deed Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
19 October 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
---|---|
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 29 November 2015 (4 pages) |
24 June 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
24 June 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
17 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
17 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
31 July 2009 | Resolutions
|
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
5 March 2008 | Secretary's change of particulars simon jonathan miller logged form (1 page) |
5 November 2007 | Return made up to 04/10/07; no change of members
|
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (4 pages) |
20 September 2007 | Resolutions
|
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2005 | Resolutions
|
21 October 2005 | Particulars of mortgage/charge (19 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
23 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
8 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
25 September 2000 | Accounts for a dormant company made up to 27 November 1999 (6 pages) |
23 June 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (3 pages) |
3 November 1999 | Return made up to 04/10/99; full list of members
|
7 October 1999 | Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
29 September 1999 | Accounts for a dormant company made up to 28 November 1998 (6 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New secretary appointed (3 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
2 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
23 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
10 July 1998 | Accounts for a dormant company made up to 26 April 1998 (7 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 27 April 1997 (7 pages) |
3 December 1996 | Accounts for a dormant company made up to 28 April 1996 (7 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned;director resigned (2 pages) |
2 August 1996 | Director resigned (1 page) |
4 February 1996 | New director appointed (2 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 April 1995 (7 pages) |
15 November 1995 | New director appointed (4 pages) |
25 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
22 March 1995 | New director appointed (3 pages) |
22 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 June 1988 | New director appointed (2 pages) |
19 May 1988 | Director resigned (2 pages) |
7 December 1987 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
30 November 1987 | New director appointed (3 pages) |
27 October 1987 | Resolutions
|
28 July 1987 | Return made up to 26/06/87; full list of members (8 pages) |
23 July 1987 | Full accounts made up to 28 December 1986 (20 pages) |
4 June 1987 | New director appointed (2 pages) |
13 March 1987 | New director appointed (2 pages) |
4 November 1986 | Director resigned (2 pages) |
21 October 1986 | New director appointed (2 pages) |
14 August 1986 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
29 July 1986 | Return made up to 29/05/86; full list of members (7 pages) |
3 May 1986 | Full accounts made up to 29 September 1985 (15 pages) |