THE MAMMOTH RETAIL GROUP LTD
PETERBOROUGH PARKER GOODALE LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5TQ

Company number 03916764
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address 2 VP SQUARE, STOREYS BAR ROAD, PETERBOROUGH, UNITED KINGDOM, PE1 5TQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 2 in full; Registered office address changed from 2 Vp Square Storeys Bar Road Peterborough Cambs PE1 5YS to 2 Vp Square Storeys Bar Road Peterborough PE1 5TQ on 24 February 2017; Confirmation statement made on 9 January 2017 with updates. The most likely internet sites of THE MAMMOTH RETAIL GROUP LTD are www.themammothretailgroup.co.uk, and www.the-mammoth-retail-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The Mammoth Retail Group Ltd is a Private Limited Company. The company registration number is 03916764. The Mammoth Retail Group Ltd has been working since 31 January 2000. The present status of the company is Active. The registered address of The Mammoth Retail Group Ltd is 2 Vp Square Storeys Bar Road Peterborough United Kingdom Pe1 5tq. . GOODALE, Linda Wanda is a Secretary of the company. GOODALE, Linda Wanda is a Director of the company. GOODALE, Nicholas John is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary HOLC-CAMPBELL, Dawn Clare has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOODALE, Linda Wanda
Appointed Date: 30 December 2002

Director
GOODALE, Linda Wanda
Appointed Date: 31 January 2000
77 years old

Director
GOODALE, Nicholas John
Appointed Date: 31 January 2000
69 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Secretary
HOLC-CAMPBELL, Dawn Clare
Resigned: 30 December 2002
Appointed Date: 31 January 2000

Persons With Significant Control

Mr John Ian Doherty
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Wanda Goodale
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Goodale
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MAMMOTH RETAIL GROUP LTD Events

17 Mar 2017
Satisfaction of charge 2 in full
24 Feb 2017
Registered office address changed from 2 Vp Square Storeys Bar Road Peterborough Cambs PE1 5YS to 2 Vp Square Storeys Bar Road Peterborough PE1 5TQ on 24 February 2017
07 Feb 2017
Confirmation statement made on 9 January 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 31 August 2016
19 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 11

...
... and 52 more events
04 Nov 2001
Accounts for a dormant company made up to 31 January 2001
06 Feb 2001
Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Feb 2000
New secretary appointed
08 Feb 2000
Secretary resigned
31 Jan 2000
Incorporation

THE MAMMOTH RETAIL GROUP LTD Charges

31 July 2003
All assets debenture
Delivered: 7 August 2003
Status: Satisfied on 17 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Fixed and floating charge
Delivered: 25 September 2002
Status: Satisfied on 28 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…