Background WavePink WaveYellow Wave

M C GROUP LIMITED (02035458)

M C GROUP LIMITED (02035458) is an active UK company. incorporated on 9 July 1986. with registered office in Aylesford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 3 other business activities. M C GROUP LIMITED has been registered for 39 years. Current directors include BOOTH, Peter David, DAWSON, Simon James.

Company Number
02035458
Status
active
Type
ltd
Incorporated
9 July 1986
Age
39 years
Address
Beddow Way, Aylesford, ME20 7BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BOOTH, Peter David, DAWSON, Simon James
SIC Codes
45190, 45200, 45320, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M C GROUP LIMITED

M C GROUP LIMITED is an active company incorporated on 9 July 1986 with the registered office located in Aylesford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 3 other business activities. M C GROUP LIMITED was registered 39 years ago.(SIC: 45190, 45200, 45320, 77120)

Status

active

Active since 39 years ago

Company No

02035458

LTD Company

Age

39 Years

Incorporated 9 July 1986

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

J.T.S. HIRE LIMITED
From: 9 July 1986To: 16 November 1990
Contact
Address

Beddow Way Forstal Road Aylesford, ME20 7BT,

Timeline

19 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 11
Director Left
Jan 11
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Jul 17
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
Loan Cleared
Jul 22
Owner Exit
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOOTH, Peter David

Active
Beddow Way, AylesfordME20 7BT
Secretary
Appointed 20 Jul 1998

BOOTH, Peter David

Active
Beddow Way, AylesfordME20 7BT
Born July 1963
Director
Appointed 08 Apr 1999

DAWSON, Simon James

Active
Beddow Way, AylesfordME20 7BT
Born January 1971
Director
Appointed N/A

DAWSON, Simon James

Resigned
Fairfield Farm, AshfordTN26 3JQ
Secretary
Appointed 02 Jun 1998
Resigned 20 Jul 1998

GILES, Peter

Resigned
Barnside, BiddendenTN27 8EX
Secretary
Appointed N/A
Resigned 03 Jun 1998

DAWSON, Anthony Edward

Resigned
Harbourne House, AshfordTN26 3JF
Born September 1937
Director
Appointed N/A
Resigned 27 Nov 2009

DAWSON, Perry Margaret

Resigned
Harbourne House, AshfordTN26 3JF
Born September 1945
Director
Appointed N/A
Resigned 27 Nov 2009

HARMAN, John William

Resigned
204 Hythe Road, AshfordTN24 8PP
Born June 1951
Director
Appointed 23 Feb 2006
Resigned 31 Dec 2010

HUTCHINS, David Kenneth

Resigned
Beddow Way, AylesfordME20 7BT
Born June 1966
Director
Appointed 01 Jan 2015
Resigned 01 Dec 2020

MARSH, Michael Anthony

Resigned
Alta Vista Preston Hill, CanterburyCT3 1BY
Born September 1951
Director
Appointed 06 Dec 1993
Resigned 06 May 1994

MOON, Henry Alfred

Resigned
The Beams, LondonSE9 4NS
Born March 1944
Director
Appointed 23 Feb 2006
Resigned 31 Dec 2010

MOON, Henry Alfred

Resigned
The Beams, LondonSE9 4NS
Born March 1944
Director
Appointed 06 Dec 1993
Resigned 29 May 1998

Persons with significant control

2

1 Active
1 Ceased
Beddow Way, AylesfordME20 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2023

Mr Simon James Dawson

Ceased
Beddow Way, AylesfordME20 7BT
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Auditors Resignation Company
29 July 2016
AUDAUD
Auditors Resignation Company
29 July 2016
AUDAUD
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Auditors Resignation Company
7 January 2014
AUDAUD
Auditors Resignation Company
30 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Miscellaneous
28 July 2005
MISCMISC
Accounts With Accounts Type Group
24 July 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
169169
Legacy
23 May 2000
363aAnnual Return
Legacy
20 January 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
21 September 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
190190
Legacy
16 June 1999
353353
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 September 1998
AAAnnual Accounts
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
17 March 1995
403b403b
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
19 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363x363x
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Legacy
25 May 1993
363x363x
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 June 1992
AAAnnual Accounts
Legacy
5 May 1992
363x363x
Legacy
7 October 1991
288288
Accounts With Accounts Type Full Group
20 September 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
17 December 1990
288288
Accounts With Accounts Type Full Group
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Certificate Change Of Name Company
15 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Legacy
13 July 1990
288288
Accounts With Accounts Type Full Group
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
11 May 1989
288288
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
30 June 1988
363363
Legacy
13 June 1988
287Change of Registered Office
Legacy
9 May 1988
225(1)225(1)
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
287Change of Registered Office
Legacy
25 July 1986
287Change of Registered Office
Legacy
25 July 1986
288288
Incorporation Company
9 July 1986
NEWINCIncorporation
Certificate Incorporation
9 July 1986
CERTINCCertificate of Incorporation