MATTHEWS HANTON LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 2NW

Company number 02374493
Status Active
Incorporation Date 20 April 1989
Company Type Private Limited Company
Address 93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 8,202 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MATTHEWS HANTON LIMITED are www.matthewshanton.co.uk, and www.matthews-hanton.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and six months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthews Hanton Limited is a Private Limited Company. The company registration number is 02374493. Matthews Hanton Limited has been working since 20 April 1989. The present status of the company is Active. The registered address of Matthews Hanton Limited is 93 Aldwick Road Bognor Regis West Sussex Po21 2nw. The company`s financial liabilities are £357.8k. It is £67.86k against last year. The cash in hand is £10.14k. It is £-238.7k against last year. And the total assets are £477.93k, which is £-33.49k against last year. MERRIDUE, Rebecca Jane is a Secretary of the company. MERRIDUE, Nicola is a Director of the company. Secretary MATTHEWS, Roger has been resigned. Secretary MERRIDUE, Nicola has been resigned. Director HANTON, Giles Peter has been resigned. Director MATTHEWS, Roger has been resigned. Director ROSE, Antony David has been resigned. Director WALTON, John David Maxwell has been resigned. The company operates in "Accounting and auditing activities".


matthews hanton Key Finiance

LIABILITIES £357.8k
+23%
CASH £10.14k
-96%
TOTAL ASSETS £477.93k
-7%
All Financial Figures

Current Directors

Secretary
MERRIDUE, Rebecca Jane
Appointed Date: 01 March 2016

Director
MERRIDUE, Nicola
Appointed Date: 04 February 1999
54 years old

Resigned Directors

Secretary
MATTHEWS, Roger
Resigned: 17 December 2004

Secretary
MERRIDUE, Nicola
Resigned: 01 March 2016
Appointed Date: 23 November 2004

Director
HANTON, Giles Peter
Resigned: 23 February 2016
69 years old

Director
MATTHEWS, Roger
Resigned: 17 December 2004
83 years old

Director
ROSE, Antony David
Resigned: 30 June 2009
Appointed Date: 08 December 2003
56 years old

Director
WALTON, John David Maxwell
Resigned: 30 November 2002
Appointed Date: 04 February 1999
86 years old

MATTHEWS HANTON LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8,202

14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2016
Satisfaction of charge 1 in full
01 Mar 2016
Appointment of Miss Rebecca Jane Merridue as a secretary on 1 March 2016
...
... and 86 more events
25 Jul 1990
Return made up to 30/06/90; full list of members

26 Jul 1989
Accounting reference date notified as 30/04

04 May 1989
Director resigned;new director appointed

04 May 1989
Secretary resigned;new secretary appointed

20 Apr 1989
Incorporation

MATTHEWS HANTON LIMITED Charges

23 February 2016
Charge code 0237 4493 0003
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 August 2006
Legal mortgage
Delivered: 3 August 2006
Status: Satisfied on 28 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 93 aldwick road bognor regis west sussex. With the…
9 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 18 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…