General information

Name:

Martin Mccoll Ltd

Office Address:

8th Floor Central Square 29 Wellington Street LS1 4DL Leeds

Number: 00298945

Incorporation date: 1935-03-28

End of financial year: 30 November

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Martin Mccoll came into being in 1935 as a company enlisted under no 00298945, located at LS1 4DL Leeds at 8th Floor Central Square. It has been in business for 89 years and its last known status is in administration. It started under the business name Forbuoys, though for the last 18 years has operated under the business name Martin Mccoll Limited. The enterprise's SIC and NACE codes are 47260 which means . Martin Mccoll Ltd filed its account information for the period that ended on 2020-11-29. Its latest annual confirmation statement was released on 2021-05-31.

The company operates in Retailers - supermarkets/hypermarkets, Retailers - other and Restaurant/Cafe/Canteen. Its FHRSID is 71445. It reports to Carlisle City and its last food inspection was carried out on 2022/04/08 in Mccolls, Carlisle, CA2 7LE. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

1 transaction have been registered in 2011 with a sum total of £1,225. Cooperation with the Cornwall Council council covered the following areas: Unit Specific.

As found in the following enterprise's directors directory, since 2020 there have been three directors: Giles D., Karen M. and Stuart B.. Another limited company has been appointed as one of the secretaries of this company: Indigo Corporate Secretary Limited.

  • Previous company's names
  • Martin Mccoll Limited 2006-06-20
  • Forbuoys Limited 1935-03-28

Company staff

Role: Corporate Secretary

Appointed: 14 March 2022

Address: Leigh On Sea, Essex, SS9 2HL, United Kingdom

Latest update: 10 September 2023

Giles D.

Role: Director

Appointed: 09 July 2020

Latest update: 10 September 2023

Karen M.

Role: Director

Appointed: 09 July 2020

Latest update: 10 September 2023

Stuart B.

Role: Director

Appointed: 21 February 2020

Latest update: 10 September 2023

People with significant control

The companies that control this firm include: Tm Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brentwood at One London Road, Pilgrims Hatch, CM14 4QW, Essex and was registered as a PSC under the registration number 3462566.

Tm Group Holdings Limited
Address: Ground Floor West One London Road, Pilgrims Hatch, Brentwood, Essex, CM14 4QW, United Kingdom
Legal authority Companies Act 2016
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 3462566
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2022
Account last made up date 29 November 2020
Confirmation statement next due date 14 June 2022
Confirmation statement last made up date 31 May 2021

Martin McColl food hygiene ratings

Retailers - supermarkets/hypermarkets address

Address

Mccolls, 17 Shady Grove Road, Carlisle

Suburb

Raffles

City

Carlisle

County

Cumbria

District

North West England

State

England

Post code

CA2 7LE

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

Martins The Newsagents 81 High Street Lindfield Haywards Heath West Sussex

Suburb

Lindfield CP

City

Mid Sussex

County

West Sussex

District

South East

State

England

Post code

RH16 2HN

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

5 South Street, South Chailey, East Sussex

Suburb

Chailey CP

Town

Lewes

County

East Sussex

District

South East

State

England

Post code

BN8 4BG

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

33-35 Queen Street, Redcar

Town

Redcar

County

Redcar and Cleveland

District

North East England

State

England

Post code

TS10 1AB

Food rating: 2

Hygiene

10

Structural

15

Confidence in Management

10

Retailers - other address

Address

80 Paris Avenue, Newcastle Under Lyme, Staffordshire

Suburb

Clayton

Town

Newcastle-under-Lyme

County

Staffordshire

District

West Midlands

State

England

Post code

ST5 2QX

Food rating: exempt

Restaurant/Cafe/Canteen address

Address

1 The Broadway, New Haw

City

Runnymede

County

Surrey

District

South East

State

England

Post code

KT15 3ES

Food rating: 3

Hygiene

10

Structural

10

Confidence in Management

10

Retailers - other address

Address

Martins Newsagents 44 Keymer Road Hassocks West Sussex

Suburb

Hassocks CP

Village

Hassocks

County

West Sussex

District

South East

State

England

Post code

BN6 8AR

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Retailers - supermarkets/hypermarkets address

Address

201 Milton Road, Weston-Super-Mare, North Somerset

Village

Worle

County

North Somerset

District

South West England

State

England

Post code

BS22 8EF

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

5

Retailers - other address

Address

66 - 70 St Johns Avenue, Churchdown, Gloucester, Gloucestershire

Suburb

Churchdown CP

Town

Tewkesbury

County

Gloucestershire

District

South West England

State

England

Post code

GL3 2BX

Food rating: 3

Hygiene

5

Structural

10

Confidence in Management

10

Retailers - other address

Address

E M Merrett & Co Ltd, 6-8 Court Road, Brockworth, Gloucester

Suburb

Brockworth

Town

Tewkesbury

County

Gloucestershire

District

South West England

State

England

Post code

GL3 4EP

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

173 Church Road, Thundersley, Benfleet, Essex

City

Castle Point

County

Essex

District

East of England

State

England

Post code

SS7 4EN

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

The Hub, Edge Hill University, St Helens Road, Ormskirk

City

West Lancashire

County

Lancashire

District

North West England

State

England

Post code

L39 4QP

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Retailers - other address

Address

23B Dyer Street, Cirencester, Gloucestershire, Gloucestershire

City

Cotswold

County

Gloucestershire

District

South West England

State

England

Post code

GL7 2PP

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

Martins Newsagents Unit 1 Station Road Crawley Down Crawley West Sussex

Suburb

Worth CP

City

Mid Sussex

County

West Sussex

District

South East

State

England

Post code

RH10 4HZ

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

14 West Street, Rochford, Essex

Suburb

Rochford CP

Town

Rochford

County

Essex

District

East of England

State

England

Post code

SS4 1AJ

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

5

Retailers - supermarkets/hypermarkets address

Address

7-11 Ruskin Avenue, Dalton-In-Furness, Cumbria

Suburb

Hawcoat

Town

Barrow-in-Furness

County

Cumbria

District

North West England

State

England

Post code

LA15 8LU

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Retailers - other address

Address

Martin McColl Ltd, 27-33 Lainshaw Street, Stewarton, Kilmarnock

Town

Stewarton

County

East Ayrshire

State

Scotland

Post code

KA3 5BY

Food rating: -4

Retailers - other address

Address

18 Market Place, 18 Market Place, Olney, Milton Keynes

Suburb

Olney

Town

Olney

County

Milton Keynes

District

South East

State

England

Post code

MK46 4BA

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

145 Calder Road, Bellshill, North Lanarkshire

Suburb

Milnwood

Village

Mossend

County

North Lanarkshire

State

Scotland

Post code

ML4 2PL

Food rating: -4

Retailers - other address

Address

Site Of Autoteller 9 Fenwick Road Giffnock East Renfrewshire G46 6AU

Suburb

Giffnock

Village

Thornliebank

County

East Renfrewshire

State

Scotland

Post code

G46 6AU

Food rating: -4

Retailers - other address

Address

5-6 Greenhill Street, Bedford

Suburb

Harpur

Town

Bedford

County

Bedford

District

East of England

State

England

Post code

MK40 1LX

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Retailers - other address

Address

71 High Street, Rayleigh, Essex

Suburb

Rayleigh CP

Town

Rochford

County

Essex

District

East of England

State

England

Post code

SS6 7EJ

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

39 Chiltern Avenue, Bedford

Suburb

Brickhill

Town

Bedford

County

Bedford

District

East of England

State

England

Post code

MK41 9EQ

Food rating: 4

Hygiene

5

Structural

10

Confidence in Management

5

Retailers - other address

Address

88 High Street, Nailsea, Bristol, North Somerset

Suburb

Nailsea CP

Town

Nailsea

County

North Somerset

District

South West England

State

England

Post code

BS48 1AS

Food rating: exempt

Hygiene

0

Structural

5

Confidence in Management

0

Retailers - other address

Address

12 NIGHTINGALE AVENUE, EASTLEIGH, SO50 9JA

Suburb

Stoneham

Town

Eastleigh

County

Hampshire

District

South East

State

England

Post code

SO50 9JA

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

5

Retailers - supermarkets/hypermarkets address

Address

82 Shannon Road, Kingston Upon Hull

Suburb

Longhill

County

Kingston upon Hull

District

Yorkshire and the Humber

State

England

Post code

HU8 9PD

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

2 - 3 Atholl Court, Kingsway Gardens, Andover, Hampshire

Suburb

Andover

City

Test Valley

County

Hampshire

District

South East

State

England

Post code

SP10 4BB

Food rating: 4

Hygiene

0

Structural

5

Confidence in Management

10

Retailers - other address

Address

1 MARKET STREET, EASTLEIGH, SO50 5RJ

Suburb

Boyatt Wood

Town

Eastleigh

County

Hampshire

District

South East

State

England

Post code

SO50 5RJ

Food rating: 3

Hygiene

10

Structural

5

Confidence in Management

10

Retailers - other address

Address

48-49 West Road, Loftus

Town

Loftus

County

Redcar and Cleveland

District

North East England

State

England

Post code

TS13 4RF

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

3 Merchants Common, East Goscote

Suburb

East Goscote

City

Charnwood

County

Leicestershire

District

East Midlands

State

England

Post code

LE7 3XR

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

0

Retailers - other address

Address

25 Broadway, Darras Hall, Ponteland

Hamlet

High Callerton

County

Northumberland

District

North East England

State

England

Post code

NE20 9PW

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Retailers - other address

Address

14 Meadowfield, North Seaton, Northumberland

Suburb

North Seaton

Village

Woodhorn

County

Northumberland

District

North East England

State

England

Post code

NE63 9TR

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

420 Whitmore Way, Basildon, Essex

Suburb

Noak Bridge

Town

Basildon

County

Essex

District

East of England

State

England

Post code

SS14 2HB

Food rating: 4

Hygiene

5

Structural

10

Confidence in Management

5

Retailers - other address

Address

87-99 West Main Street, Armadale, Bathgate, EH48 3PZ

Town

Armadale

County

West Lothian

State

Scotland

Post code

EH48 3PZ

Food rating: -4

Retailers - supermarkets/hypermarkets address

Address

44 Clerkhill Road, Clerkhill, Peterhead

Suburb

Coplandhill

Town

Peterhead

County

Aberdeenshire

State

Scotland

Post code

AB42 2XE

Food rating: -4

Retailers - other address

Address

18 Avon Drive, Bedford

Suburb

Brickhill

Town

Bedford

County

Bedford

District

East of England

State

England

Post code

MK41 7AF

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Shipwreck & Heritage Centre, Quay Road, Charlestown, St Austell

Village

Charlestown

County

Cornwall

District

South West England

State

England

Post code

PL25 3NX

Food rating: 3

Hygiene

5

Structural

10

Confidence in Management

10

Retailers - other address

Address

22 The Avenue, West Ealing, W13 8PH

Suburb

Hanwell

City

London

District

Greater London

State

England

Post code

W13 8PH

Food rating: 4

Hygiene

5

Structural

0

Confidence in Management

10

Retailers - other address

Address

22 Market Place, Faringdon, Oxon

Suburb

Great Faringdon CP

City

Vale of White Horse

County

Oxon

District

South East

State

England

Post code

SN7 7HU

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

15 The Parade, Staplehurst, Tonbridge, Kent

Suburb

Staplehurst CP

Town

Maidstone

County

Kent

District

South East

State

England

Post code

TN12 0LA

Food rating: exempt

Retailers - other address

Address

Martin McColl Ltd, 81 Holt Road, Wrexham, LL13 8NG

Suburb

Acton

Town

Wrexham

County

Wrexham

State

Wales

Post code

LL13 8NG

Food rating: 3

Hygiene

5

Structural

10

Confidence in Management

10

Retailers - other address

Address

27a Grange Road, Shilbottle, Northumberland

County

Northumberland

District

North East England

State

England

Post code

NE66 2XN

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

McCOLL'S AT THE ROCK, Hill Street, Brierley Hill

Suburb

Withymoor Village

Village

Brierley Hill

County

Dudley

District

West Midlands

State

England

Post code

DY5 2UE

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

5

Retailers - other address

Address

Queens Square, Attleborough, Norfolk

Suburb

Attleborough

City

Breckland District

County

Norfolk

District

East of England

State

England

Post code

NR17 2AE

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

12 Kingsthorpe Centre, Harborough Road, Northampton, NN2 7BD

Suburb

Kingsthorpe

Town

Northampton

County

Northamptonshire

District

East Midlands

State

England

Post code

NN2 7BD

Food rating: exempt

Retailers - other address

Address

2 Shaftesbury Avenue, Timperley, Altrincham, Cheshire

Suburb

Timperley

City

Trafford

County

Greater Manchester

District

North West England

State

England

Post code

WA15 7LY

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Retailers - other address

Address

15 The Parade, Staplehurst, Kent

Suburb

Staplehurst CP

Town

Maidstone

County

Kent

District

South East

State

England

Post code

TN12 0LA

Food rating: exempt

Retailers - other address

Address

262-264 Coulsdon Road, Coulsdon, Coulsdon

Suburb

Kenley

City

London

District

Greater London

State

England

Post code

CR5 1EA

Food rating: exempt

Hygiene

5

Structural

0

Confidence in Management

0

Retailers - other address

Address

3 Reynolds Way, Abingdon, Oxon

Suburb

Abingdon

City

Vale of White Horse

County

Oxon

District

South East

State

England

Post code

OX14 5JT

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Retailers - other address

Address

19 The Village, Haxby, York

Suburb

Clifton Without

Village

Haxby

County

York

District

Yorkshire and the Humber

State

England

Post code

YO32 3HS

Food rating: exempt

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 29/11/20 (PARENT_ACC)
filed on: 12th, April 2022
accounts
Free Download Download filing (140 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Cornwall Council 1 £ 1 225.00
2011-01-12 206732-1096911 £ 1 225.00 Unit Specific

Search other companies

Services (by SIC Code)

  • 47260 :
89
Company Age

Closest Companies - by postcode