MCD GROUP LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1LW
Company number 00423062
Status Active
Incorporation Date 5 November 1946
Company Type Private Limited Company
Address PO BOX 1 GORSEY LANE, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 1LW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Anthony John Brewer as a director on 14 September 2016; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of MCD GROUP LIMITED are www.mcdgroup.co.uk, and www.mcd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. Mcd Group Limited is a Private Limited Company. The company registration number is 00423062. Mcd Group Limited has been working since 05 November 1946. The present status of the company is Active. The registered address of Mcd Group Limited is Po Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1lw. . DUGGAN, Geoffrey Michael is a Secretary of the company. JEFFERY, Mark is a Director of the company. WILSON, Stephen Graham is a Director of the company. Secretary MERCER, Robert has been resigned. Secretary REDFORD, Gregory Royce has been resigned. Secretary RENDER, Peter Ben has been resigned. Director BAGUST, Godfrey Piers has been resigned. Director BRAZIER, Robert Henry has been resigned. Director BREWER, Anthony John has been resigned. Director EDGAR, James Brian has been resigned. Director EVANS, David Gwynfor has been resigned. Director HUDSON, Robert James has been resigned. Director JENKINS, Alan Raymond has been resigned. Director JOLL, Douglas Arnold has been resigned. Director KIRKHAM, Ian has been resigned. Director MCMASTER, Michael William has been resigned. Director MCPHARSON, Alan Farquhar has been resigned. Director MERCER, Robert has been resigned. Director MOTTERAM, Graham has been resigned. Director NEWTON, Kenneth Robert has been resigned. Director PHILLIPS, Gary Bosley has been resigned. Director PORTER, Howard John has been resigned. Director REDFORD, Gregory Royce has been resigned. Director RENDER, Peter Ben has been resigned. Director WALDRON, Graham has been resigned. Director WEEPERS, Peter Marshall has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
DUGGAN, Geoffrey Michael
Appointed Date: 19 May 1998

Director
JEFFERY, Mark
Appointed Date: 10 July 1997
65 years old

Director
WILSON, Stephen Graham
Appointed Date: 04 January 2000
71 years old

Resigned Directors

Secretary
MERCER, Robert
Resigned: 06 June 1994

Secretary
REDFORD, Gregory Royce
Resigned: 19 May 1998
Appointed Date: 01 June 1997

Secretary
RENDER, Peter Ben
Resigned: 01 June 1997
Appointed Date: 06 June 1994

Director
BAGUST, Godfrey Piers
Resigned: 11 July 1995
86 years old

Director
BRAZIER, Robert Henry
Resigned: 29 March 1996
84 years old

Director
BREWER, Anthony John
Resigned: 14 September 2016
Appointed Date: 15 September 1997
65 years old

Director
EDGAR, James Brian
Resigned: 07 July 1995
90 years old

Director
EVANS, David Gwynfor
Resigned: 02 October 1997
Appointed Date: 23 March 1993
79 years old

Director
HUDSON, Robert James
Resigned: 23 March 1993
68 years old

Director
JENKINS, Alan Raymond
Resigned: 23 March 1993
98 years old

Director
JOLL, Douglas Arnold
Resigned: 23 March 1993
97 years old

Director
KIRKHAM, Ian
Resigned: 03 November 2000
Appointed Date: 04 January 2000
75 years old

Director
MCMASTER, Michael William
Resigned: 31 December 2015
Appointed Date: 20 September 1996
75 years old

Director
MCPHARSON, Alan Farquhar
Resigned: 31 March 1995
Appointed Date: 23 March 1993
86 years old

Director
MERCER, Robert
Resigned: 02 October 1997
Appointed Date: 23 March 1993
67 years old

Director
MOTTERAM, Graham
Resigned: 15 September 1997
83 years old

Director
NEWTON, Kenneth Robert
Resigned: 31 July 2003
Appointed Date: 20 September 1996
75 years old

Director
PHILLIPS, Gary Bosley
Resigned: 27 February 2015
Appointed Date: 15 September 1997
62 years old

Director
PORTER, Howard John
Resigned: 07 July 1995
Appointed Date: 23 March 1993
80 years old

Director
REDFORD, Gregory Royce
Resigned: 30 September 1999
78 years old

Director
RENDER, Peter Ben
Resigned: 01 June 1997
Appointed Date: 20 September 1996
68 years old

Director
WALDRON, Graham
Resigned: 28 August 1991
95 years old

Director
WEEPERS, Peter Marshall
Resigned: 01 June 1997
Appointed Date: 20 September 1996
91 years old

Persons With Significant Control

Headlam Group Plc
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

MCD GROUP LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Termination of appointment of Anthony John Brewer as a director on 14 September 2016
30 Aug 2016
Confirmation statement made on 13 July 2016 with updates
04 Jan 2016
Termination of appointment of Michael William Mcmaster as a director on 31 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 153 more events
24 Feb 1987
Return made up to 06/05/86; full list of members

26 Nov 1986
New director appointed

16 Oct 1986
Secretary resigned;new secretary appointed

16 Oct 1986
Registered office changed on 16/10/86 from: unit K2 lyntown trading estate old wellington road eccles manchester M30 9QG

05 Nov 1946
Certificate of incorporation

MCD GROUP LIMITED Charges

18 July 1995
Debenture
Delivered: 2 August 1995
Status: Satisfied on 1 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and Onbehalf of the Banks
Description: L/H-land on the south side of dabell avenue blenheim…
31 August 1993
Guarantee and debenture
Delivered: 21 September 1993
Status: Satisfied on 3 August 1995
Persons entitled: Midland Bank PLC
Description: (For full details of charge see form 395). fixed and…
13 September 1990
Legal charge
Delivered: 20 September 1990
Status: Satisfied on 3 August 1995
Persons entitled: Lloyds Bank PLC
Description: All of the interests of the company in the council…
8 November 1989
Guarantee & debenture
Delivered: 21 November 1989
Status: Satisfied on 3 August 1995
Persons entitled: Samuel Montague & Co Limitedas Agent for the Lenders
Description: (See 395 ref M22 for full details). Fixed and floating…