MARTIN THE NEWSAGENT LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST
Company number 00438005
Status Active
Incorporation Date 1 July 1947
Company Type Private Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Termination of appointment of James Lancaster as a director on 13 July 2016. The most likely internet sites of MARTIN THE NEWSAGENT LIMITED are www.martinthenewsagent.co.uk, and www.martin-the-newsagent.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin The Newsagent Limited is a Private Limited Company. The company registration number is 00438005. Martin The Newsagent Limited has been working since 01 July 1947. The present status of the company is Active. The registered address of Martin The Newsagent Limited is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . MILLER, Simon Jonathan is a Secretary of the company. FULLER, Simon Jeremy Ian is a Director of the company. MILLER, Simon Jonathan is a Director of the company. Secretary BARNES, Christopher Howard has been resigned. Secretary FORD, Laurence Henry has been resigned. Secretary READER, Colin Graham has been resigned. Secretary REES, John Michael has been resigned. Secretary SYMMONS, Peter Samuel has been resigned. Secretary TEDDER, Kingsley John has been resigned. Director AGUSS, Martyn James has been resigned. Director COX, Allister Russell has been resigned. Director HONEYBALL, Garry Philip has been resigned. Director JACKSON, Brian has been resigned. Director LANCASTER, James has been resigned. Director LEAK, Robert has been resigned. Director READER, Colin Graham has been resigned. Director REES, John Michael has been resigned. Director SYMMONS, Peter Samuel has been resigned. Director TALBOT, John Richard has been resigned. Director WILKINSON, Stephen William has been resigned. Director WOOLDRIDGE, Stephen Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, Simon Jonathan
Appointed Date: 14 March 2003

Director
FULLER, Simon Jeremy Ian
Appointed Date: 13 July 2016
48 years old

Director
MILLER, Simon Jonathan
Appointed Date: 15 October 2004
62 years old

Resigned Directors

Secretary
BARNES, Christopher Howard
Resigned: 14 March 2003
Appointed Date: 28 November 1998

Secretary
FORD, Laurence Henry
Resigned: 28 November 1998
Appointed Date: 30 September 1996

Secretary
READER, Colin Graham
Resigned: 19 July 1996
Appointed Date: 09 March 1995

Secretary
REES, John Michael
Resigned: 30 September 1996
Appointed Date: 19 July 1996

Secretary
SYMMONS, Peter Samuel
Resigned: 08 March 1995

Secretary
TEDDER, Kingsley John
Resigned: 12 August 2015
Appointed Date: 17 November 2004

Director
AGUSS, Martyn James
Resigned: 30 July 2014
Appointed Date: 27 October 2011
67 years old

Director
COX, Allister Russell
Resigned: 15 October 2004
Appointed Date: 28 November 1998
63 years old

Director
HONEYBALL, Garry Philip
Resigned: 09 January 1995
74 years old

Director
JACKSON, Brian
Resigned: 28 November 1998
78 years old

Director
LANCASTER, James
Resigned: 13 July 2016
Appointed Date: 28 November 1998
78 years old

Director
LEAK, Robert
Resigned: 19 July 1996
74 years old

Director
READER, Colin Graham
Resigned: 19 July 1996
Appointed Date: 17 March 1995
76 years old

Director
REES, John Michael
Resigned: 28 November 1998
Appointed Date: 10 November 1995
58 years old

Director
SYMMONS, Peter Samuel
Resigned: 08 March 1995
77 years old

Director
TALBOT, John Richard
Resigned: 28 November 1998
83 years old

Director
WILKINSON, Stephen William
Resigned: 27 October 2011
Appointed Date: 17 November 2004
70 years old

Director
WOOLDRIDGE, Stephen Howard
Resigned: 28 November 1998
Appointed Date: 15 January 1996
69 years old

Persons With Significant Control

Martin Retail Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTIN THE NEWSAGENT LIMITED Events

11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 30 November 2015
08 Aug 2016
Termination of appointment of James Lancaster as a director on 13 July 2016
29 Jul 2016
Appointment of Simon Fuller as a director on 13 July 2016
20 Jul 2016
Registration of charge 004380050009, created on 13 July 2016
...
... and 188 more events
19 Apr 1977
Accounts made up to 3 October 1976
09 Jul 1976
Particulars of mortgage/charge
17 Mar 1976
Annual return made up to 25/02/76
18 Feb 1965
Declaration of satisfaction of mortgage/charge
01 Jul 1947
Incorporation

MARTIN THE NEWSAGENT LIMITED Charges

13 July 2016
Charge code 0043 8005 0009
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
Description: The leasehold property known as tm house, ashwells road…
15 March 2013
Group debenture
Delivered: 27 March 2013
Status: Satisfied on 20 November 2015
Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 March 2013
Group debenture
Delivered: 22 March 2013
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
17 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: L/H property k/a tm house, ashwells road, pilgrims hatch…
17 October 2005
Debenture accession deed
Delivered: 21 October 2005
Status: 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)
Description: Fixed and floating charges over the undertaking and all…
28 November 1998
Guarantee & debenture
Delivered: 8 December 1998
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1997
Share charge
Delivered: 10 July 1997
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries (As Defined)
Description: 24,999 ordinary shares in the share capital of a harris…
23 June 1997
Share charge
Delivered: 25 June 1997
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC
Description: All the beneficial interest in 1,099,000 ordinary 5P shares…
23 October 1992
Rent deposit deed
Delivered: 29 October 1992
Status: Satisfied on 4 December 1992
Persons entitled: Five Oaks Properties Limited
Description: £128,775 together with interest pursuant to the terms of…