Company NameBower Mattin Partnership Limited
DirectorTerence Robert Mattin
Company StatusActive
Company Number07490947
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Terence Robert Mattin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20-21 Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Director NameMr Dominic Shaw
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20-21 Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Director NameMr Steven Thomas Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20-21 Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP

Contact

Websitewww.bower-mattin.co.uk
Telephone01625 660756
Telephone regionMacclesfield

Location

Registered AddressSuite 20-21 Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

33 at £1Dominic Shaw
33.33%
Ordinary
33 at £1Steven Williams
33.33%
Ordinary
33 at £1Terence Mattin
33.33%
Ordinary

Financials

Year2014
Net Worth£748
Cash£25
Current Liabilities£91,722

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

7 November 2016Delivered on: 7 November 2016
Persons entitled: Bibby Financial Services (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
28 September 2016Delivered on: 29 September 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with updates (4 pages)
11 March 2024Notification of Bower Mattin and Young Limited as a person with significant control on 11 March 2024 (2 pages)
11 March 2024Cessation of Steven Thomas Williams as a person with significant control on 7 March 2024 (1 page)
11 March 2024Cessation of Dominic Shaw as a person with significant control on 11 March 2024 (1 page)
11 March 2024Change of details for Mr Terence Robert Mattin as a person with significant control on 11 March 2024 (2 pages)
6 March 2024Termination of appointment of Steven Thomas Williams as a director on 28 February 2024 (1 page)
6 March 2024Termination of appointment of Dominic Shaw as a director on 28 February 2024 (1 page)
26 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
23 January 2024Registered office address changed from Beechfield House Suite 23 - 24 Winterton Way Macclesfield Cheshire SK11 0LP England to Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 23 January 2024 (1 page)
23 January 2024Change of details for Mr Terence Robert Mattin as a person with significant control on 1 January 2024 (2 pages)
23 January 2024Change of details for Mr Dominic Shaw as a person with significant control on 1 January 2024 (2 pages)
23 January 2024Change of details for Mr Steven Thomas Williams as a person with significant control on 1 January 2024 (2 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 February 2019Change of details for Mr Terence Robert Mattin as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Change of details for Mr Terence Robert Mattin as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Terence Robert Mattin on 6 February 2019 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 June 2018Satisfaction of charge 074909470002 in full (1 page)
13 June 2018Director's details changed for Mr Terence Robert Mattin on 13 June 2018 (2 pages)
26 January 2018Registered office address changed from Cromwell House Royal Court Brook Street Macclesfield Cheshire SK11 7AE to Beechfield House Suite 23 - 24 Winterton Way Macclesfield Cheshire SK11 0LP on 26 January 2018 (1 page)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
14 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
2 May 2017Director's details changed for Mr Terence Robert Mattin on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Terence Robert Mattin on 2 May 2017 (2 pages)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2017Statement of capital on 3 February 2017
  • GBP 99
(3 pages)
3 February 2017Solvency Statement dated 12/12/11 (1 page)
3 February 2017Statement by Directors (1 page)
3 February 2017Statement of capital on 3 February 2017
  • GBP 99
(3 pages)
3 February 2017Statement by Directors (1 page)
3 February 2017Solvency Statement dated 12/12/11 (1 page)
19 January 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
12 December 2016Director's details changed for Mr Terence Robert Mattin on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Terence Robert Mattin on 12 December 2016 (2 pages)
9 November 2016Satisfaction of charge 074909470001 in full (1 page)
9 November 2016Satisfaction of charge 074909470001 in full (1 page)
7 November 2016Registration of charge 074909470002, created on 7 November 2016 (55 pages)
7 November 2016Registration of charge 074909470002, created on 7 November 2016 (55 pages)
29 September 2016Registration of charge 074909470001, created on 28 September 2016 (10 pages)
29 September 2016Registration of charge 074909470001, created on 28 September 2016 (10 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99
(4 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99
(4 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(4 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
30 August 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
3 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 99
(3 pages)
3 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 99
(3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)