THE REVEL COLLECTIVE PLC
Overview
| Company Name | THE REVEL COLLECTIVE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 08838504 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE REVEL COLLECTIVE PLC?
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE REVEL COLLECTIVE PLC located?
| Registered Office Address | 21 Old Street OL6 6LA Ashton Under Lyne Tameside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE REVEL COLLECTIVE PLC?
| Company Name | From | Until |
|---|---|---|
| REVOLUTION BARS GROUP PLC | Feb 17, 2015 | Feb 17, 2015 |
| REVOLUTION BARS GROUP LIMITED | Dec 05, 2014 | Dec 05, 2014 |
| NEW INVENTIVE BAR COMPANY LIMITED | Jan 09, 2014 | Jan 09, 2014 |
What are the latest accounts for THE REVEL COLLECTIVE PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for THE REVEL COLLECTIVE PLC?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for THE REVEL COLLECTIVE PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew John Fowler as a secretary on Jun 16, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Matthew John Fowler as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Danielle Hazel Davies as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Danielle Hazel Brockelsby Davies as a secretary on Jun 16, 2025 | 1 pages | TM02 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 40 the Walk Potters Bar EN6 1QE | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Paul Simon O'leary as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Jun 29, 2024 | 91 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jemima Chloe Bird as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Tuffy as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Charles Senff Mcveigh as a director on Oct 14, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gavin Robert George as a director on Oct 14, 2024 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed revolution bars group PLC\certificate issued on 10/10/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Luke Oliver Johnson as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Graeme Edelman as a director on Sep 06, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2024
| 3 pages | SH01 | ||||||||||||||
Second filing for the appointment of Mr Robert Antony Pitcher as a director | 3 pages | RP04AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jul 01, 2023 | 130 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of THE REVEL COLLECTIVE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOWLER, Matthew John | Secretary | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | 336995710001 | |||||||
| FOWLER, Matthew John | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | 220948610001 | |||||
| GEORGE, Gavin Robert | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | United Kingdom | British | 189865450004 | |||||
| JOHNSON, Luke Oliver | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | 327147720001 | |||||
| MCVEIGH, Charles Senff | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | 72430420001 | |||||
| O'LEARY, Paul Simon | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | 72336410002 | |||||
| PITCHER, Robert Antony | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | 301410300001 | |||||
| CHAMBERS, Chris James | Secretary | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | 214209150001 | |||||||
| CURRAN, Sean Martin | Secretary | Old Street OL6 6LA Ashton-Under-Lyne 21 Tameside England | British | 195081150001 | ||||||
| DAVIES, Danielle Hazel Brockelsby | Secretary | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | 277890740001 | |||||||
| FOSTER, Michael Raymond | Secretary | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | 232567370001 | |||||||
| BIRD, Jemima Chloe | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | United Kingdom | British | 286898810001 | |||||
| CHAMBERS, Chris James | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | English | 164765640001 | |||||
| CURRAN, Sean Martin | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside United Kingdom | United Kingdom | British | 92582540001 | |||||
| DAVIES, Danielle Hazel | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | United Kingdom | British | 222096790001 | |||||
| EDELMAN, Keith Graeme | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | 34519430003 | |||||
| FOSTER, Michael Raymond | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | 53280440001 | |||||
| MCQUATER, Mark Robert | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | British | 176726360001 | |||||
| SHALLOW, Michael St John | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | United Kingdom | British | 195406090001 | |||||
| TUFFY, William | Director | Old Street OL6 6LA Ashton Under Lyne 21 Tameside | England | Irish | 252876330001 |
What are the latest statements on persons with significant control for THE REVEL COLLECTIVE PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 26, 2018 | The 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