Company NameMartin The Newsagent Limited
Company StatusActive
Company Number00438005
CategoryPrivate Limited Company
Incorporation Date1 July 1947(76 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(57 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Secretary NameMrs Rachel Peat
StatusCurrent
Appointed31 January 2019(71 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Stuart Clive Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(72 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(73 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameChief Operating Officer Karen Anita McEwan
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(74 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 March 2022(74 years, 9 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameGarry Philip Honeyball
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address9 Ilfracombe Crescent
Suttons Farm
Hornchurch
Essex
RM12 6RQ
Director NameMr Brian Jackson
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 November 1998)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grazings
Highfield Lane
Hemel Hempstead
Hertfordshire
HP2 5JN
Director NameMr Robert Leak
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameMr Peter Samuel Symmons
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address3 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameJohn Richard Talbot
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 November 1998)
RoleCommercial Director
Correspondence Address14 The Coppens
Stotfold
Hitchin
Hertfordshire
SG5 4PJ
Secretary NameMr Peter Samuel Symmons
NationalityEnglish
StatusResigned
Appointed30 November 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Secretary NameMr Colin Graham Reader
NationalityBritish
StatusResigned
Appointed09 March 1995(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(47 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1996)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameJohn Michael Rees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(48 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 November 1998)
RoleFinance Director
Correspondence Address6 Nelson Crescent
Maldon
Essex
CM9 6WE
Director NameStephen Howard Wooldridge
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1998)
RoleHuman Resource Director
Country of ResidenceEngland
Correspondence AddressSanibel
Wrabness Road
Ramsey
Essex
CO12 5NJ
Secretary NameJohn Michael Rees
NationalityBritish
StatusResigned
Appointed19 July 1996(49 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1996)
RoleCompany Director
Correspondence Address102 Pollards Green
Chelmer Village
Chelmsford
CM2 6UL
Secretary NameLaurence Henry Ford
NationalityBritish
StatusResigned
Appointed30 September 1996(49 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 1998)
RoleCompany Director
Correspondence Address123 Eastern Avenue East
Romford
Essex
RM1 4SH
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(51 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(51 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 July 2016)
RoleChairman And Chief Executive
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMr Christopher Howard Barnes
NationalityBritish
StatusResigned
Appointed28 November 1998(51 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2003)
RoleSecretary
Correspondence Address11 Hepplewhite Close
Baughurst
Basingstoke
Hampshire
RG26 5HD
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed14 March 2003(55 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(57 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(57 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House
Ashwells Road
Pilgrims Hatch, Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(57 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(64 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(69 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwood Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(70 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed22 August 2017(70 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Robbie Ian Bell
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(71 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMrs Rachel Peat
StatusResigned
Appointed31 January 2019(71 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW

Contact

Websitemartinmccoll.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered AddressGround Floor West
One London Road
Brentwood
Essex
CM14 4QW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Shareholders

13.3m at £0.2Martin Retail Group LTD
83.21%
Ordinary
210.4k at £1Martin Retail Group LTD
5.27%
Cumulative Preference
46m at £0.01Martin Retail Group LTD
11.52%
New Ordinary

Accounts

Latest Accounts29 November 2020 (2 years, 10 months ago)
Next Accounts Due22 November 2023 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 May

Returns

Latest Return4 October 2022 (12 months ago)
Next Return Due18 October 2023 (2 weeks from now)

Charges

13 July 2016Delivered on: 20 July 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Particulars: The leasehold property known as tm house, ashwells road, pilgrims hatch, brentwood CM15 9ST with title number EX223096 and the trade mark with number 1271865 each as further decribed in the instrument.
Outstanding
15 March 2013Delivered on: 22 March 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due of each obligor to the chargee and/or the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details.
Outstanding
26 February 2021Delivered on: 8 March 2021
Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land and intellectual property (except for any restricted land or restricted ip) owned by the company as specified and defined in the debenture as registered by this MR01 including, amongst others, the trade mark numbered 1271865.
Outstanding
15 March 2013Delivered on: 27 March 2013
Satisfied on: 20 November 2015
Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due of each obligor to the chargee and/or the other mezzanine secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details.
Fully Satisfied
17 October 2005Delivered on: 22 October 2005
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become from the company to the security beneficiaries (or any of them) on any account whatsoever.
Particulars: L/H property k/a tm house, ashwells road, pilgrims hatch, brentwood, essex t/no EX223096. See the mortgage charge document for full details.
Fully Satisfied
17 October 2005Delivered 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
28 November 1998Delivered on: 8 December 1998
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined).
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
23 June 1997Delivered on: 10 July 1997
Satisfied on: 3 December 1998
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries (As Defined)

Classification: Share charge
Secured details: All monies due or to become due from martin retail group PLC to the chargee on any account, and all monies due or to become due from any guarantor (as defined) (other than tog limited and other than, in the case of the obligors (as defined) pursuant to the loan agreement) to the chargee and all monies due or to become due by each of the guarantors (as defined) (other than tog limited) to the chargee under the guarantee.
Particulars: 24,999 ordinary shares in the share capital of a harris limited (registered in scotland under number 11912); 39,999 ordinary shares in the share capital of birrell limited (registered in scotland under number 101099); all present and future interests (other than any dividends or cash amounts arising therefrom) in the shares referred to above.
Fully Satisfied
23 June 1997Delivered on: 25 June 1997
Satisfied on: 3 December 1998
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: For securing all monies due or owing by the company under a retail agreement dated 20TH june 1997 to barclays bank PLC as agent and trustee and the lenders on any account and all monies due or owing from martin retail group PLC,martins the newsagent PLC,rsmccoll (UK) limited,lewis meeson limited,martin mc coll group limited,a harris limited,martin mccoll limited,martin ctn group limited,birrell limited and clark retail limited (each a guarantor) to barclays bank PLC as agent and trustee and the lenders in respect of any further borrowing by any guarantor other than tog limited andall monies which may become due or owing by each of the guarantors under the guarantee.
Particulars: All the beneficial interest in 1,099,000 ordinary 5P shares in lovells limited 1,099,999 10P shares in martin mc coll limited and 4,999 ordinary £1 shares in martin ctn group limited and any proceeds dividends interest and other income relating thereto please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
23 October 1992Delivered on: 29 October 1992
Satisfied on: 4 December 1992
Persons entitled: Five Oaks Properties Limited

Classification: Rent deposit deed
Secured details: £128,775 due from the company to five oaks properties limited secured by the charge together with interest and any sums payable under the rent deposit deed which created the charge.
Particulars: £128,775 together with interest pursuant to the terms of rent deposit deed see relevant form 395 for full details.
Fully Satisfied

Filing History

4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
15 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
14 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
8 August 2016Termination of appointment of James Lancaster as a director on 13 July 2016 (1 page)
29 July 2016Appointment of Simon Fuller as a director on 13 July 2016 (3 pages)
20 July 2016Registration of charge 004380050009, created on 13 July 2016 (80 pages)
6 April 2016Satisfaction of charge 7 in full (4 pages)
20 November 2015Satisfaction of charge 8 in full (4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,993,898.42
(5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,993,898.42
(5 pages)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,993,898.42
(5 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,993,898.42
(5 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (6 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,993,898.42
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,993,898.42
(6 pages)
11 July 2013Memorandum and Articles of Association (11 pages)
10 June 2013Accounts for a dormant company made up to 25 November 2012 (6 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 8 (23 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (22 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (6 pages)
17 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
17 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (6 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (6 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 October 2008Return made up to 04/10/08; full list of members (5 pages)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (6 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
5 November 2007Return made up to 04/10/07; no change of members
  • 363(287) ‐ Registered office changed on 05/11/07
(8 pages)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (6 pages)
20 September 2007Resolutions
  • RES13 ‐ Approve banking docs 12/09/07
(2 pages)
19 October 2006Return made up to 04/10/06; full list of members (8 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (6 pages)
12 December 2005Return made up to 04/10/05; full list of members (8 pages)
25 October 2005Declaration of assistance for shares acquisition (18 pages)
25 October 2005Declaration of assistance for shares acquisition (17 pages)
25 October 2005Declaration of assistance for shares acquisition (17 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (19 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (6 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
28 October 2004Return made up to 04/10/04; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (6 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (6 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Return made up to 04/10/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 25 November 2000 (6 pages)
8 December 2000Return made up to 04/10/00; full list of members (7 pages)
27 September 2000Full accounts made up to 27 November 1999 (9 pages)
3 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Director's particulars changed (1 page)
7 October 1999Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
29 September 1999Full accounts made up to 28 November 1998 (9 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page)
11 December 1998Declaration of assistance for shares acquisition (11 pages)
11 December 1998Memorandum and Articles of Association (7 pages)
8 December 1998Particulars of mortgage/charge (11 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
20 November 1998Company name changed\certificate issued on 20/11/98 (2 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 1998Application for reregistration from PLC to private (1 page)
20 November 1998Re-registration of Memorandum and Articles (43 pages)
23 October 1998Return made up to 04/10/98; full list of members (6 pages)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
9 July 1998Full accounts made up to 26 April 1998 (10 pages)
27 October 1997Return made up to 04/10/97; full list of members (6 pages)
18 September 1997Full accounts made up to 27 April 1997 (10 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
3 December 1996Full accounts made up to 28 April 1996 (10 pages)
28 October 1996Return made up to 04/10/96; full list of members (6 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned;director resigned (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996Director resigned (1 page)
4 February 1996New director appointed (2 pages)
4 December 1995Company name changed martin retail group public limit ed company\certificate issued on 05/12/95 (4 pages)
27 November 1995Full accounts made up to 30 April 1995 (11 pages)
15 November 1995New director appointed (4 pages)
25 October 1995Return made up to 30/09/95; full list of members (14 pages)
22 March 1995New director appointed (3 pages)
22 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1989Full accounts made up to 30 April 1989 (19 pages)
3 February 1988Company name changed martin ctn group PUBLIC LIMITED COMPANY\certificate issued on 04/02/88 (2 pages)
24 August 1987Company name changed martin the newsagent public limi ted company\certificate issued on 25/08/87 (2 pages)
28 July 1987Return made up to 26/06/87; full list of members (11 pages)
24 July 1987Full accounts made up to 28 December 1986 (24 pages)
16 July 1987Declaration of satisfaction of mortgage/charge (1 page)
24 March 1984Accounts made up to 2 October 1983 (30 pages)
24 March 1984Accounts made up to 2 October 1983 (30 pages)
8 March 1983Accounts made up to 3 October 1982 (19 pages)
8 March 1983Accounts made up to 3 October 1982 (19 pages)
23 March 1979Accounts made up to 1 October 1978 (24 pages)
23 March 1979Accounts made up to 1 October 1978 (24 pages)
19 April 1977Accounts made up to 3 October 1976 (28 pages)
19 April 1977Accounts made up to 3 October 1976 (28 pages)
9 July 1976Particulars of mortgage/charge (4 pages)
17 March 1976Annual return made up to 25/02/76 (4 pages)
18 February 1965Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1947Incorporation (35 pages)