MCDONALD'S MARKETING CO-OPERATIVE LIMITED

MCDONALD'S MARKETING CO-OPERATIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMCDONALD'S MARKETING CO-OPERATIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02923382
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCDONALD'S MARKETING CO-OPERATIVE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MCDONALD'S MARKETING CO-OPERATIVE LIMITED located?

    Registered Office Address
    11-59 High Road
    East Finchley
    N2 8AW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCDONALD'S MARKETING CO-OPERATIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MCDONALD'S MARKETING CO-OPERATIVE LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for MCDONALD'S MARKETING CO-OPERATIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anne Wainwright as a director on Jan 01, 2026

    1 pagesTM01

    Appointment of Mrs Sarah Jane Mclean as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr David Gordon Knight as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Jacqueline Olivia Moore as a director on Jan 01, 2026

    1 pagesTM01

    Director's details changed for Patrick Gerber on Oct 15, 2025

    2 pagesCH01

    Termination of appointment of Daniel Terence Smith as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Mr Christiaan Pilkington as a director on Oct 03, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Patrick Gerber as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Zoe Hamburger as a director on Sep 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Appointment of Richard Forte as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Sarah Lloyd as a director on Jan 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    160 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Appointment of Daniel Terence Smith as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Joan Hazel Kraft as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Anne Wainwright as a director on Apr 20, 2024

    2 pagesAP01

    Termination of appointment of Kenneth Tomkins as a director on Apr 20, 2024

    1 pagesTM01

    Appointment of Zoe Hamburger as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Gareth Pearson as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Anne Wainwright as a director on Jan 01, 2024

    1 pagesTM01

    Who are the officers of MCDONALD'S MARKETING CO-OPERATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCINIEGA, Victor Antonio
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish175522830001
    FORTE, Richard Paul
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United KingdomBritish330973940001
    GERBER, Patrick
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandSwiss339762570002
    KNIGHT, David Gordon
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish344193420001
    MCLEAN, Sarah Jane
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish344193640001
    PILKINGTON, Christiaan
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish341193090001
    SCHWEIZER, Mark
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish294348910001
    BAYLISS, Roger Stephen
    25 Hollington Way
    Shirley
    B90 4YD Solihull
    West Midlands
    Secretary
    25 Hollington Way
    Shirley
    B90 4YD Solihull
    West Midlands
    British72958160001
    BRESLIN, Robert George
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    British70067300002
    CROCKER, Paul
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    British50799760004
    IZATT, Kevin Frank
    Foxhaven
    Portesbery Hill Drive
    GU15 3TP Camberley
    Surrey
    Secretary
    Foxhaven
    Portesbery Hill Drive
    GU15 3TP Camberley
    Surrey
    British57037540002
    LAMPH, Desmond
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    British88636210001
    LEWIS TAYLOR, Cherry Desiree
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    British88221930002
    QUITTENTON, Robert John
    Cliff Hall Hotel
    16 Crescent Road
    PO37 6DJ Shanklin
    Isle Of Wight
    Secretary
    Cliff Hall Hotel
    16 Crescent Road
    PO37 6DJ Shanklin
    Isle Of Wight
    British85775120001
    SIRKHOT, Abdul Rahman
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    British58059880002
    TOMLIN, Stephen
    15 Dennistoun Road
    St Vincents Gate
    PA14 6XH Langbank
    Renfrewshire
    Secretary
    15 Dennistoun Road
    St Vincents Gate
    PA14 6XH Langbank
    Renfrewshire
    British40832100003
    WATTS, Keli Ryan, Cllr
    25 St Peters Avenue
    NN16 0HA Kettering
    Northamptonshire
    Secretary
    25 St Peters Avenue
    NN16 0HA Kettering
    Northamptonshire
    British48452060001
    ARONSON, Clive Joseph
    11 Beech Avenue
    Newton Mearns
    G77 5PP Glasgow
    Director
    11 Beech Avenue
    Newton Mearns
    G77 5PP Glasgow
    British357180003
    ATHERTON, John
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United KingdomBritish67832760002
    ATHERTON, John
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United KingdomBritish67832760002
    BAYLISS, Roger Stephen
    25 Hollington Way
    Shirley
    B90 4YD Solihull
    West Midlands
    Director
    25 Hollington Way
    Shirley
    B90 4YD Solihull
    West Midlands
    EnglandBritish72958160001
    BETTS, Jonathan Peter
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish194507020001
    BRESLIN, Robert George
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    British70067300002
    BULL, Trevor John
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United KingdomBritish103851380001
    BULL, Trevor John
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United KingdomBritish103851380001
    CLAPHAM, Mark Timothy
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    British104473210001
    CLARK, Jason
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish197824320001
    CONSTANTINOU, Costa
    5 Churchfields Avenue
    KT13 9YA Weybridge
    Surrey
    Director
    5 Churchfields Avenue
    KT13 9YA Weybridge
    Surrey
    British42808230001
    COPPER, Grant Richard
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish177984070001
    CROCKER, Paul
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish50799760004
    CROCKER, Paul
    Mille Fleurs Cliff Road
    CT7 9LS Birchington
    Kent
    Director
    Mille Fleurs Cliff Road
    CT7 9LS Birchington
    Kent
    British50799760001
    CUTHBERT, Martin
    Oakham Road
    LE7 9DJ Halstead
    The Croft
    Leicestershire
    Director
    Oakham Road
    LE7 9DJ Halstead
    The Croft
    Leicestershire
    EnglandBritish129114460001
    DUNNINGTON, Nigel Colin
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish116723570002
    DUNNINGTON, Nigel
    14 Summerfields
    FY8 2TR Lytham St Annes
    Lancashire
    Director
    14 Summerfields
    FY8 2TR Lytham St Annes
    Lancashire
    British51119710001
    EADIE, Nigel
    6 Pound Green
    Guilden Morden
    SG8 0JZ Royston
    Hertfordshire
    Director
    6 Pound Green
    Guilden Morden
    SG8 0JZ Royston
    Hertfordshire
    British79653310001

    Who are the persons with significant control of MCDONALD'S MARKETING CO-OPERATIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Finchley
    East Finchley
    N2 8AW London
    11-59 High Road
    United Kingdom
    Jun 30, 2016
    East Finchley
    East Finchley
    N2 8AW London
    11-59 High Road
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01002769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for MCDONALD'S MARKETING CO-OPERATIVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0