THE REVEL COLLECTIVE PLC

THE REVEL COLLECTIVE PLC

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

    Company NameTHE REVEL COLLECTIVE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08838504
    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 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 AddressNo

    What were the previous names of THE REVEL COLLECTIVE PLC?

    Previous Company Names
    Company NameFromUntil
    REVOLUTION BARS GROUP PLCFeb 17, 2015Feb 17, 2015
    REVOLUTION BARS GROUP LIMITEDDec 05, 2014Dec 05, 2014
    NEW INVENTIVE BAR COMPANY LIMITEDJan 09, 2014Jan 09, 2014

    What are the latest accounts for THE REVEL COLLECTIVE PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for THE REVEL COLLECTIVE PLC?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for THE REVEL COLLECTIVE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Matthew John Fowler as a secretary on Jun 16, 2025

    2 pagesAP03

    Appointment of Mr Matthew John Fowler as a director on Jun 16, 2025

    2 pagesAP01

    Termination of appointment of Danielle Hazel Davies as a director on Jun 16, 2025

    1 pagesTM01

    Termination of appointment of Danielle Hazel Brockelsby Davies as a secretary on Jun 16, 2025

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 40 the Walk Potters Bar EN6 1QE

    1 pagesAD02

    Appointment of Mr Paul Simon O'leary as a director on Dec 23, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 15,019,252.26
    3 pagesSH01

    Group of companies' accounts made up to Jun 29, 2024

    91 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Jemima Chloe Bird as a director on Dec 03, 2024

    1 pagesTM01

    Termination of appointment of William Tuffy as a director on Dec 03, 2024

    1 pagesTM01

    Appointment of Mr Charles Senff Mcveigh as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Gavin Robert George as a director on Oct 14, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed revolution bars group PLC\certificate issued on 10/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2024

    Change of name notice

    CONNOT

    Appointment of Mr Luke Oliver Johnson as a director on Sep 06, 2024

    2 pagesAP01

    Termination of appointment of Keith Graeme Edelman as a director on Sep 06, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 03, 2024

    • Capital: GBP 14,978,172
    3 pagesSH01

    Second filing for the appointment of Mr Robert Antony Pitcher as a director

    3 pagesRP04AP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 01, 2023

    130 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of THE REVEL COLLECTIVE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Matthew John
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Secretary
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    336995710001
    FOWLER, Matthew John
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandBritish220948610001
    GEORGE, Gavin Robert
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    United KingdomBritish189865450004
    JOHNSON, Luke Oliver
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandBritish327147720001
    MCVEIGH, Charles Senff
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandBritish72430420001
    O'LEARY, Paul Simon
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandBritish72336410002
    PITCHER, Robert Antony
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandBritish301410300001
    CHAMBERS, Chris James
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Secretary
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    214209150001
    CURRAN, Sean Martin
    Old Street
    OL6 6LA Ashton-Under-Lyne
    21
    Tameside
    England
    Secretary
    Old Street
    OL6 6LA Ashton-Under-Lyne
    21
    Tameside
    England
    British195081150001
    DAVIES, Danielle Hazel Brockelsby
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Secretary
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    277890740001
    FOSTER, Michael Raymond
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Secretary
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    232567370001
    BIRD, Jemima Chloe
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    United KingdomBritish286898810001
    CHAMBERS, Chris James
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandEnglish164765640001
    CURRAN, Sean Martin
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    United Kingdom
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    United Kingdom
    United KingdomBritish92582540001
    DAVIES, Danielle Hazel
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    United KingdomBritish222096790001
    EDELMAN, Keith Graeme
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandBritish34519430003
    FOSTER, Michael Raymond
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandBritish53280440001
    MCQUATER, Mark Robert
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandBritish176726360001
    SHALLOW, Michael St John
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    United KingdomBritish195406090001
    TUFFY, William
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    Director
    Old Street
    OL6 6LA Ashton Under Lyne
    21
    Tameside
    EnglandIrish252876330001

    What are the latest statements on persons with significant control for THE REVEL COLLECTIVE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 26, 2018The 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