MATTHEW SOUTHALL (DUDLEY) LIMITED

Hellopages » West Midlands » Dudley » DY1 1NH
Company number 00462786
Status Active
Incorporation Date 24 December 1948
Company Type Private Limited Company
Address 62/63 TOWER STREET, DUDLEY, DY1 1NH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 January 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 10,000 . The most likely internet sites of MATTHEW SOUTHALL (DUDLEY) LIMITED are www.matthewsouthalldudley.co.uk, and www.matthew-southall-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. Matthew Southall Dudley Limited is a Private Limited Company. The company registration number is 00462786. Matthew Southall Dudley Limited has been working since 24 December 1948. The present status of the company is Active. The registered address of Matthew Southall Dudley Limited is 62 63 Tower Street Dudley Dy1 1nh. The company`s financial liabilities are £16.46k. It is £0.99k against last year. The cash in hand is £18.92k. It is £-4.08k against last year. And the total assets are £106.62k, which is £12.08k against last year. BRADLEY, Delores Sandra Dawn is a Secretary of the company. BRADLEY, Arron is a Director of the company. BRADLEY, Delores Sandra Dawn is a Director of the company. BRADLEY, Graham Reginald is a Director of the company. Secretary TIMMINS, Arthur has been resigned. Director HADEN, James Keith has been resigned. Director TIMMINS, Arthur has been resigned. Director TIMMINS, Jack has been resigned. The company operates in "Wholesale of fruit and vegetables".


matthew southall (dudley) Key Finiance

LIABILITIES £16.46k
+6%
CASH £18.92k
-18%
TOTAL ASSETS £106.62k
+12%
All Financial Figures

Current Directors

Secretary
BRADLEY, Delores Sandra Dawn
Appointed Date: 18 June 2012

Director
BRADLEY, Arron
Appointed Date: 14 June 2012
43 years old

Director
BRADLEY, Delores Sandra Dawn
Appointed Date: 18 June 2012
73 years old

Director

Resigned Directors

Secretary
TIMMINS, Arthur
Resigned: 22 September 2014

Director
HADEN, James Keith
Resigned: 28 April 2011
77 years old

Director
TIMMINS, Arthur
Resigned: 22 September 2014
98 years old

Director
TIMMINS, Jack
Resigned: 01 August 1992
98 years old

Persons With Significant Control

Graham Reginald Bradley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MATTHEW SOUTHALL (DUDLEY) LIMITED Events

24 Nov 2016
Confirmation statement made on 3 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 30 January 2016
18 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Dec 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000

...
... and 62 more events
13 Nov 1987
Full accounts made up to 31 January 1987

13 Nov 1987
Return made up to 19/10/87; full list of members

23 Feb 1987
Return made up to 19/11/86; full list of members

22 Dec 1986
Full accounts made up to 1 February 1986

24 Dec 1948
Incorporation