Company number 01126990
Status Active
Incorporation Date 7 August 1973
Company Type Private Limited Company
Address 50A ST. ANDREW STREET, HERTFORD, HERTFORDSHIRE, SG14 1JA
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
GBP 50,000
. The most likely internet sites of MARTIN MATHEW & CO. LIMITED are www.martinmathewco.co.uk, and www.martin-mathew-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Potters Bar Rail Station is 8.4 miles; to Stevenage Rail Station is 9 miles; to Gordon Hill Rail Station is 9.2 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin Mathew Co Limited is a Private Limited Company.
The company registration number is 01126990. Martin Mathew Co Limited has been working since 07 August 1973.
The present status of the company is Active. The registered address of Martin Mathew Co Limited is 50a St Andrew Street Hertford Hertfordshire Sg14 1ja. . DONNELLY, Martin Spencer is a Director of the company. DONNELLY, Matthew James is a Director of the company. SMITH, Malcolm William is a Director of the company. Secretary DONNELLY, James Philip has been resigned. Secretary DONNELLY, Matthew James has been resigned. Secretary WATERFALL REGISTRARS LIMITED has been resigned. Director DONNELLY, James Philip has been resigned. Director GREATHEAD, John David has been resigned. Director LIPAROTI, Massimo has been resigned. Director WILSON, Michael has been resigned. Director WINTER, Jeffrey has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".
Current Directors
Resigned Directors
Secretary
WATERFALL REGISTRARS LIMITED
Resigned: 04 February 1993
Persons With Significant Control
MARTIN MATHEW & CO. LIMITED Events
31 Dec 2016
Confirmation statement made on 30 December 2016 with updates
05 Jul 2016
Group of companies' accounts made up to 30 September 2015
31 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
20 May 2015
Amended group of companies' accounts made up to 30 September 2014
21 Apr 2015
Full accounts made up to 30 September 2014
...
... and 114 more events
03 Aug 1987
Return made up to 30/12/86; full list of members
03 Aug 1987
Accounts for a small company made up to 31 August 1986
15 May 1987
Registered office changed on 15/05/87 from: c/o creasey alexander & co 44 grafton house 2/3 golden sq london W1R3AD
25 Jul 1986
Accounts for a small company made up to 31 August 1985
25 Jul 1986
Return made up to 30/12/85; full list of members
22 July 1998
Fixed charge
Delivered: 7 August 1998
Status: Satisfied
on 11 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
29 July 1997
Mortgage
Delivered: 31 July 1997
Status: Satisfied
on 16 October 1998
Persons entitled: S. Black (Import Export) Limited
Description: The colonnade high street cheshunt herts.
18 April 1997
Deed of charge over credit balances
Delivered: 28 April 1997
Status: Satisfied
on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
11 April 1997
Deed of charge over credit balances
Delivered: 17 April 1997
Status: Satisfied
on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit/s being all sums of money…
15 August 1994
Legal charge
Delivered: 2 September 1994
Status: Satisfied
on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 1, 1A & 1B chase side place horseshoe enfield london…
28 February 1994
Fixed equitable charge
Delivered: 9 March 1994
Status: Satisfied
on 19 March 2015
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over all book debts, invoice debts…
25 May 1988
Mortgage debenture
Delivered: 2 June 1988
Status: Satisfied
on 27 January 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 August 1985
Mortgage
Delivered: 20 August 1985
Status: Satisfied
on 27 January 1995
Persons entitled: National Westminster Bank PLC
Description: 1, 1A and 1B charge side place l/b of cafield title no mx…