MASTER MATTING COMPANY LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 5QN
Company number 02124542
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address EMSTEAD WORKS OLD LANE, OVENDEN, HALIFAX, WEST YORKSHIRE, HX3 5QN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 21,136 . The most likely internet sites of MASTER MATTING COMPANY LIMITED are www.mastermattingcompany.co.uk, and www.master-matting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Master Matting Company Limited is a Private Limited Company. The company registration number is 02124542. Master Matting Company Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Master Matting Company Limited is Emstead Works Old Lane Ovenden Halifax West Yorkshire Hx3 5qn. . WEBB, Steven Robert is a Secretary of the company. WEBB, Barbara Ann is a Director of the company. WEBB, Sam Richard is a Director of the company. WEBB, Steven Robert is a Director of the company. Director ALDRED, Billy has been resigned. Director KAARS SIJPESTEIJN, Johannes Conradus has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
WEBB, Barbara Ann
Appointed Date: 21 December 2004
73 years old

Director
WEBB, Sam Richard
Appointed Date: 08 February 2008
50 years old

Director
WEBB, Steven Robert

74 years old

Resigned Directors

Director
ALDRED, Billy
Resigned: 03 December 1999
76 years old

Director
KAARS SIJPESTEIJN, Johannes Conradus
Resigned: 21 December 2004
Appointed Date: 03 December 1999
76 years old

Persons With Significant Control

Barbara Ann Webb
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Robert Webb
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASTER MATTING COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 21,136

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 21,136

...
... and 90 more events
21 Aug 1987
Secretary resigned;new secretary appointed

21 Aug 1987
Director resigned;new director appointed

21 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1987
Company name changed redliner LIMITED\certificate issued on 20/08/87

21 Apr 1987
Certificate of Incorporation

MASTER MATTING COMPANY LIMITED Charges

23 July 2004
Mortgage
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property emstead works old lane halifax west yorkshire.
15 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2002
All assets debenture deed
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 1994
Debenture
Delivered: 21 December 1994
Status: Satisfied on 25 June 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1987
Debenture
Delivered: 5 October 1987
Status: Satisfied on 26 May 1995
Persons entitled: Sovereign Rubber Products (Manchester) Limited.
Description: Undertaking and all property and assets present and future…