Chester Road Bretton
Chester
CH4 0DH
Wales
Secretary Name | Mr Glyn Daniel Jones |
---|---|
Status | Current |
Appointed | 20 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 9 Godre'R Coed Gwernymynydd Mold Flintshire CH7 4DS Wales |
Director Name | Mr Gregory Stephen Mann |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 April 2010) |
Role | Financial Advisor |
Country of Residence | Wales |
Correspondence Address | C/O Yr Hen Dy Ysgol Derwen Corwen Clwyd LL21 9SF Wales |
Director Name | Mr Peter Anthony Rees Matthews |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 April 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Gwernheylod Cottage Argoed Lane Overton Wrexham Clwyd LL13 0HH Wales |
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2002) |
Role | Accountancy Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lansdowne Road Bromley Kent BR1 3LZ |
Secretary Name | Mr Peter Anthony Rees Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gwernheylod Cottage Argoed Lane Overton Wrexham Clwyd LL13 0HH Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | matthewsfinancial.co.uk |
---|
Registered Address | Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Mr Bryan Gillard 49.94% Ordinary B |
---|---|
60k at £1 | Mr Roy Latocha 49.94% Ordinary B |
140 at £1 | Glyn Daniel Jones 0.12% Ordinary A |
3 at £1 | Arthur Simon Griffiths 0.00% Ordinary C |
3 at £1 | John David Bevan 0.00% Ordinary C |
3 at £1 | Michael Denis Lindley 0.00% Ordinary C |
3 at £1 | Robert Arthur Clark 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £90,303 |
Cash | £83,543 |
Current Liabilities | £111,960 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
10 July 2017 | Notification of Glyn Daniel Jones as a person with significant control on 28 June 2016 (2 pages) |
---|---|
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 September 2012 | Secretary's details changed for Mr Glyn Daniel Jones on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Glyn Daniel Jones on 10 September 2012 (2 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
30 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 April 2010 | Termination of appointment of Gregory Mann as a director (1 page) |
22 April 2010 | Appointment of Mr Glyn Daniel Jones as a secretary (1 page) |
22 April 2010 | Termination of appointment of Peter Matthews as a secretary (1 page) |
22 April 2010 | Termination of appointment of Peter Matthews as a director (1 page) |
22 April 2010 | Appointment of Mr Glyn Daniel Jones as a director (2 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o bradshaws red hill house hope street saltney CH4 8BU (1 page) |
25 September 2008 | Return made up to 28/06/08; full list of members (6 pages) |
25 September 2008 | Director's change of particulars / gregory mann / 03/09/2007 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 August 2007 | Return made up to 28/06/07; full list of members (4 pages) |
24 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 September 2006 | Return made up to 28/06/06; full list of members (4 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
31 August 2005 | Return made up to 28/06/05; full list of members (4 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 September 2004 | Return made up to 28/06/04; no change of members (7 pages) |
29 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 August 2003 | Return made up to 28/06/03; full list of members (9 pages) |
27 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
17 May 2003 | Ad 02/02/03--------- £ si 40@1=40 £ ic 120112/120152 (2 pages) |
18 July 2002 | Return made up to 28/06/02; full list of members
|
27 June 2002 | Registered office changed on 27/06/02 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
19 July 2001 | Ad 04/07/01--------- £ si 30000@1=30000 £ ic 90112/120112 (2 pages) |
13 July 2001 | £ nc 1010000/1011000 01/07/01 (1 page) |
13 July 2001 | Ad 01/07/01--------- £ si 12@1=12 £ ic 90100/90112 (2 pages) |
13 July 2001 | Resolutions
|
8 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 04/07/00--------- £ si 90100@1=90100 £ ic 2/90102 (2 pages) |
18 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 July 2000 | Company name changed matthews financial services limi ted\certificate issued on 04/07/00 (2 pages) |
28 June 2000 | Incorporation (16 pages) |