Company NameMather & Co Limited
DirectorsChristopher Mather and Michelle Louise Mather
Company StatusActive
Company Number03073797
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristopher Mather
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(4 months after company formation)
Appointment Duration28 years, 5 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Michelle Louise Mather
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(13 years after company formation)
Appointment Duration15 years, 9 months
RoleMarketeer
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameAlder House Ltd (Corporation)
StatusCurrent
Appointed16 November 2004(9 years, 4 months after company formation)
Appointment Duration19 years, 5 months
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameDarren Mather
NationalityBritish
StatusResigned
Appointed30 October 1995(4 months after company formation)
Appointment Duration9 years (resigned 16 November 2004)
RoleCompany Director
Correspondence Address19 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitematherandco.com
Email address[email protected]
Telephone01625 521128
Telephone regionMacclesfield

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Christopher Mather
51.00%
Ordinary
49 at £1Michelle Mather
49.00%
Ordinary A

Financials

Year2014
Net Worth£556,042
Cash£592,976
Current Liabilities£1,021,021

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

1 June 2017Delivered on: 2 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
2 June 2017Registration of charge 030737970001, created on 1 June 2017 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 September 2015Director's details changed for Christopher Mather on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Christopher Mather on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Michelle Louise Mather on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Michelle Louise Mather on 2 September 2015 (2 pages)
27 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 July 2014Secretary's details changed for Alder House Ltd on 1 January 2014 (1 page)
30 July 2014Secretary's details changed for Alder House Ltd on 1 January 2014 (1 page)
30 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
12 June 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 September 2012Amended accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 August 2011Amended accounts made up to 31 October 2010 (6 pages)
24 June 2011Director's details changed for Christopher Mather on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mrs Michelle Louise Mather on 24 June 2011 (2 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
7 September 2010Secretary's details changed for Alder House Ltd on 18 June 2010 (2 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Christopher Mather on 18 June 2010 (2 pages)
6 September 2010Director's details changed for Mrs Michelle Louise Mather on 18 June 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 July 2008Return made up to 18/06/08; full list of members (3 pages)
18 July 2008Director appointed mrs michelle louise mather (1 page)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 July 2007Return made up to 18/06/07; full list of members (2 pages)
4 January 2007Return made up to 18/06/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Return made up to 18/06/05; full list of members (3 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 July 2003Return made up to 28/06/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2001Return made up to 28/06/01; full list of members (8 pages)
10 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1999Return made up to 28/06/99; no change of members (6 pages)
22 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 July 1999Registered office changed on 22/07/99 from: theme house 22 market street altrincham cheshire WA12 1QB (1 page)
31 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 July 1998Return made up to 28/06/98; no change of members (4 pages)
8 April 1998Director's particulars changed (1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 September 1996Return made up to 28/06/96; full list of members (6 pages)
29 December 1995Accounting reference date notified as 31/10 (1 page)
12 December 1995Company name changed requestplan LIMITED\certificate issued on 13/12/95 (4 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Registered office changed on 09/11/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Incorporation (10 pages)