Background WavePink WaveYellow Wave

MCD GROUP LIMITED (00423062)

MCD GROUP LIMITED (00423062) is an active UK company. incorporated on 5 November 1946. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). MCD GROUP LIMITED has been registered for 79 years. Current directors include PHILLIPS, Adam David.

Company Number
00423062
Status
active
Type
ltd
Incorporated
5 November 1946
Age
79 years
Address
Gorsey Lane, Birmingham, B46 1JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
PHILLIPS, Adam David
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCD GROUP LIMITED

MCD GROUP LIMITED is an active company incorporated on 5 November 1946 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). MCD GROUP LIMITED was registered 79 years ago.(SIC: 46499)

Status

active

Active since 79 years ago

Company No

00423062

LTD Company

Age

79 Years

Incorporated 5 November 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ROLFE & WEST LIMITED
From: 5 November 1946To: 19 August 1987
Contact
Address

Gorsey Lane Coleshill Birmingham, B46 1JU,

Previous Addresses

PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
From: 5 November 1946To: 1 March 2024
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Jun 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Dec 23
Director Left
Jan 24
Loan Secured
Aug 25
Director Left
Oct 25
Loan Secured
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HUGHES, Alison Jane Margaret

Active
Coleshill, BirminghamB46 1JU
Secretary
Appointed 14 Dec 2023

PHILLIPS, Adam David

Active
Coleshill, BirminghamB46 1JU
Born July 1980
Director
Appointed 21 Dec 2023

ATTERBURY, Karen Lorraine

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 07 Jan 2019
Resigned 04 Apr 2022

DUGGAN, Geoffrey Michael

Resigned
Westdale 19 Cosby Road, LeicesterLE8 5PD
Secretary
Appointed 19 May 1998
Resigned 04 Oct 2017

FARBRIDGE, Caroline Louise

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 06 Sept 2022
Resigned 14 Dec 2023

MERCER, Robert

Resigned
Kendred, NottinghamNG14 7BS
Secretary
Appointed N/A
Resigned 06 Jun 1994

REDFORD, Gregory Royce

Resigned
Lilac Cottage, AslocktonNG13 9AP
Secretary
Appointed 01 Jun 1997
Resigned 19 May 1998

RENDER, Peter Ben

Resigned
1 Village Gardens Colton, LeedsLS15 9BL
Secretary
Appointed 06 Jun 1994
Resigned 01 Jun 1997

WARD, Sarah Louise

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 04 Oct 2017
Resigned 27 Jul 2018

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 04 Apr 2022
Resigned 06 Sept 2022

PRISM COSEC LIMITED

Resigned
St George's Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 27 Jul 2018
Resigned 07 Jan 2019

ATTERBURY, Karen Lorraine

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born February 1976
Director
Appointed 06 Oct 2021
Resigned 04 Apr 2022

BAGUST, Godfrey Piers

Resigned
Amberley House 53 Comberton Road, KidderminsterDY10 3DT
Born August 1939
Director
Appointed N/A
Resigned 11 Jul 1995

BRAZIER, Robert Henry

Resigned
Little Gains, BewdleyDY12 1RD
Born June 1941
Director
Appointed N/A
Resigned 29 Mar 1996

BREWER, Anthony John

Resigned
House, Barnt GreenB45 8BT
Born May 1960
Director
Appointed 15 Sept 1997
Resigned 14 Sept 2016

EDGAR, James Brian

Resigned
7 Kinedar Crescent, BelfastBT4 3LY
Born April 1935
Director
Appointed N/A
Resigned 07 Jul 1995

EVANS, David Gwynfor

Resigned
Lowermead Farm, LydfordEX20 4AZ
Born January 1947
Director
Appointed 23 Mar 1993
Resigned 02 Oct 1997

HARRIS, Adrian John

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born June 1966
Director
Appointed 04 Apr 2022
Resigned 25 Jan 2024

HUDSON, Robert James

Resigned
35 Springfield Drive, NottinghamNG6 8WD
Born August 1957
Director
Appointed N/A
Resigned 23 Mar 1993

JEFFERY, Mark

Resigned
Spiral Cottage, NottinghamshireNG2 6NN
Born June 1960
Director
Appointed 10 Jul 1997
Resigned 15 Aug 2017

JENKINS, Alan Raymond

Resigned
Bell HouseCF7 7NL
Born May 1927
Director
Appointed N/A
Resigned 23 Mar 1993

JOLL, Douglas Arnold

Resigned
24 Edgemont Road, NorthamptonNN3 3DF
Born January 1929
Director
Appointed N/A
Resigned 23 Mar 1993

JUDGE, Antony Raymond

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born January 1965
Director
Appointed 08 Aug 2017
Resigned 14 Sept 2018

KIRKHAM, Ian

Resigned
106 Windingbrook Lane, NorthamptonNN4 0XN
Born March 1950
Director
Appointed 04 Jan 2000
Resigned 03 Nov 2000

MCMASTER, Michael William

Resigned
Ardwyn, HartleburyDY11 7XU
Born December 1950
Director
Appointed 20 Sept 1996
Resigned 31 Dec 2015

MCPHARSON, Alan Farquhar

Resigned
23 Ridgeway, NorthamptonNN3 3AP
Born February 1940
Director
Appointed 23 Mar 1993
Resigned 31 Mar 1995

MERCER, Robert

Resigned
Kendred, NottinghamNG14 7BS
Born November 1958
Director
Appointed 23 Mar 1993
Resigned 02 Oct 1997

MOTTERAM, Graham

Resigned
Hillcrest, BewdleyDY12 1NP
Born December 1942
Director
Appointed N/A
Resigned 15 Sept 1997

NEWTON, Kenneth Robert

Resigned
73 Cavendish Drive, NorthamptonNN3 3HL
Born March 1950
Director
Appointed 20 Sept 1996
Resigned 31 Jul 2003

PAYNE, Christopher Richard

Resigned
Coleshill, BirminghamB46 1JU
Born September 1972
Director
Appointed 13 Sept 2017
Resigned 13 Oct 2025

PHILLIPS, Gary Bosley

Resigned
Bradford House, KenilworthCV8 2XR
Born December 1963
Director
Appointed 15 Sept 1997
Resigned 27 Feb 2015

PORTER, Howard John

Resigned
19 Kennedy Drive, BridgendCF35 6TW
Born September 1945
Director
Appointed 23 Mar 1993
Resigned 07 Jul 1995

REDFORD, Gregory Royce

Resigned
Lilac Cottage, AslocktonNG13 9AP
Born October 1947
Director
Appointed N/A
Resigned 30 Sept 1999

RENDER, Peter Ben

Resigned
1 Village Gardens Colton, LeedsLS15 9BL
Born February 1958
Director
Appointed 20 Sept 1996
Resigned 01 Jun 1997

WALDRON, Graham

Resigned
Amethyst Green, St Brelade
Born April 1930
Director
Appointed N/A
Resigned 28 Aug 1991

Persons with significant control

1

Coleshill, BirminghamB46 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

218

Resolution
7 February 2026
RESOLUTIONSResolutions
Memorandum Articles
7 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 August 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
1 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Auditors Resignation Company
11 November 2014
AUDAUD
Miscellaneous
24 October 2014
MISCMISC
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
26 July 2005
288cChange of Particulars
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288cChange of Particulars
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
287Change of Registered Office
Legacy
18 June 2001
287Change of Registered Office
Legacy
15 December 2000
287Change of Registered Office
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288cChange of Particulars
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
24 September 1997
155(6)a155(6)a
Legacy
24 September 1997
155(6)a155(6)a
Legacy
24 September 1997
287Change of Registered Office
Legacy
24 September 1997
225Change of Accounting Reference Date
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
403aParticulars of Charge Subject to s859A
Legacy
3 August 1995
403aParticulars of Charge Subject to s859A
Legacy
3 August 1995
403aParticulars of Charge Subject to s859A
Legacy
3 August 1995
155(6)a155(6)a
Legacy
3 August 1995
155(6)a155(6)a
Legacy
3 August 1995
155(6)a155(6)a
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
21 October 1991
288288
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full Group
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Resolution
17 August 1990
RESOLUTIONSResolutions
Legacy
1 August 1990
288288
Legacy
1 August 1990
288288
Legacy
12 July 1990
363363
Memorandum Articles
27 February 1990
MEM/ARTSMEM/ARTS
Resolution
27 February 1990
RESOLUTIONSResolutions
Resolution
27 February 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
288288
Legacy
6 February 1990
287Change of Registered Office
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
15 November 1989
155(6)a155(6)a
Legacy
13 October 1989
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
3 October 1989
288288
Legacy
28 June 1989
288288
Legacy
27 June 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
26 April 1989
288288
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
18 January 1989
225(1)225(1)
Legacy
17 January 1989
363363
Legacy
15 November 1988
287Change of Registered Office
Legacy
10 February 1988
403aParticulars of Charge Subject to s859A
Legacy
4 February 1988
288288
Legacy
14 January 1988
288288
Legacy
21 December 1987
288288
Accounts With Made Up Date
10 December 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
16 October 1986
288288
Legacy
16 October 1986
287Change of Registered Office
Miscellaneous
5 November 1946
MISCMISC