Column Road
Caldy
Wirral
CH48 1LQ
Wales
Secretary Name | Janet Denyse Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Lea Column Road Caldy Wirral CH48 1LQ Wales |
Website | pematthews.co.uk |
---|
Registered Address | 166 Banks Road West Kirby Merseyside CH48 0RH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Derek Reginald Matthews 25.00% Ordinary |
---|---|
1 at £1 | Laurence Thomas Matthews 25.00% Ordinary |
1 at £1 | Owain Charles Matthews 25.00% Ordinary |
1 at £1 | Zoe Hannah Matthews 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,830 |
Cash | £23,510 |
Current Liabilities | £15,361 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 October 2022 (12 months ago) |
---|---|
Next Return Due | 21 October 2023 (2 weeks, 4 days from now) |
8 November 2005 | Delivered on: 12 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of commercial road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 October 2005 | Delivered on: 5 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 1995 | Delivered on: 3 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a units b & c sandhills industrial centre commercial road liverpool the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
25 May 1990 | Delivered on: 6 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 31/39 slater st liverpool & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 2003 | Delivered on: 24 September 2003 Satisfied on: 31 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of commercial road, liverpool t/no. MS451979. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 October 2017 | Confirmation statement made on 21 October 2017 with updates (3 pages) |
---|---|
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2011 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 8 February 2011 (2 pages) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Director's details changed for Derek Reginald Matthews on 21 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
30 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Memorandum and Articles of Association (10 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
7 December 2003 | Registered office changed on 07/12/03 from: 39-41 commercial road liverpool merseyside L5 7RD (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
24 September 2003 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members
|
10 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 November 2000 | Return made up to 21/10/00; full list of members
|
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 21/10/97; no change of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 11-13 parr street liverpool L1 4JN (1 page) |
10 February 1997 | Return made up to 21/10/96; no change of members (6 pages) |
8 January 1996 | Return made up to 21/10/95; full list of members (6 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 September 1991 | Resolutions
|
30 September 1991 | Memorandum and Articles of Association (10 pages) |