Company NameMatthews Financial Limited
DirectorGlyn Daniel Jones
Company StatusActive
Company Number04025516
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Previous NameMatthews Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Glyn Daniel Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(9 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns
Chester Road Bretton
Chester
CH4 0DH
Wales
Secretary NameMr Glyn Daniel Jones
StatusCurrent
Appointed20 April 2010(9 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address9 Godre'R Coed
Gwernymynydd
Mold
Flintshire
CH7 4DS
Wales
Director NameMr Gregory Stephen Mann
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 20 April 2010)
RoleFinancial Advisor
Country of ResidenceWales
Correspondence AddressC/O Yr Hen Dy Ysgol Derwen
Corwen
Clwyd
LL21 9SF
Wales
Director NameMr Peter Anthony Rees Matthews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 20 April 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGwernheylod Cottage
Argoed Lane Overton
Wrexham
Clwyd
LL13 0HH
Wales
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusResigned
Appointed04 July 2000(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2002)
RoleAccountancy Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Secretary NameMr Peter Anthony Rees Matthews
NationalityBritish
StatusResigned
Appointed14 June 2002(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGwernheylod Cottage
Argoed Lane Overton
Wrexham
Clwyd
LL13 0HH
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitematthewsfinancial.co.uk

Location

Registered AddressCharter Court 2 Well House Barns
Chester Road Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Mr Bryan Gillard
49.94%
Ordinary B
60k at £1Mr Roy Latocha
49.94%
Ordinary B
140 at £1Glyn Daniel Jones
0.12%
Ordinary A
3 at £1Arthur Simon Griffiths
0.00%
Ordinary C
3 at £1John David Bevan
0.00%
Ordinary C
3 at £1Michael Denis Lindley
0.00%
Ordinary C
3 at £1Robert Arthur Clark
0.00%
Ordinary C

Financials

Year2014
Net Worth£90,303
Cash£83,543
Current Liabilities£111,960

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2017Notification of Glyn Daniel Jones as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 120,152
(6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120,152
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 120,152
(4 pages)
29 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 September 2012Secretary's details changed for Mr Glyn Daniel Jones on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Glyn Daniel Jones on 10 September 2012 (2 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 April 2010Termination of appointment of Gregory Mann as a director (1 page)
22 April 2010Appointment of Mr Glyn Daniel Jones as a secretary (1 page)
22 April 2010Termination of appointment of Peter Matthews as a secretary (1 page)
22 April 2010Termination of appointment of Peter Matthews as a director (1 page)
22 April 2010Appointment of Mr Glyn Daniel Jones as a director (2 pages)
13 July 2009Return made up to 28/06/09; full list of members (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 January 2009Registered office changed on 27/01/2009 from c/o bradshaws red hill house hope street saltney CH4 8BU (1 page)
25 September 2008Return made up to 28/06/08; full list of members (6 pages)
25 September 2008Director's change of particulars / gregory mann / 03/09/2007 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 August 2007Return made up to 28/06/07; full list of members (4 pages)
24 May 2007Full accounts made up to 30 September 2006 (15 pages)
6 September 2006Return made up to 28/06/06; full list of members (4 pages)
11 May 2006Full accounts made up to 30 September 2005 (14 pages)
31 August 2005Return made up to 28/06/05; full list of members (4 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
8 September 2004Return made up to 28/06/04; no change of members (7 pages)
29 April 2004Full accounts made up to 30 September 2003 (15 pages)
18 August 2003Return made up to 28/06/03; full list of members (9 pages)
27 June 2003Full accounts made up to 30 September 2002 (16 pages)
17 May 2003Ad 02/02/03--------- £ si 40@1=40 £ ic 120112/120152 (2 pages)
18 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Secretary resigned
(9 pages)
27 June 2002Registered office changed on 27/06/02 from: 86 avondale road bromley kent BR1 4EZ (1 page)
21 June 2002New secretary appointed (2 pages)
5 June 2002Full accounts made up to 30 September 2001 (16 pages)
19 July 2001Ad 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 2001Ad 01/07/01--------- £ si 12@1=12 £ ic 90100/90112 (2 pages)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Ad 04/07/00--------- £ si 90100@1=90100 £ ic 2/90102 (2 pages)
18 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 July 2000Company name changed matthews financial services limi ted\certificate issued on 04/07/00 (2 pages)
28 June 2000Incorporation (16 pages)