AMY MATHEWS LIMITED
OTLEY

Hellopages » North Yorkshire » Harrogate » LS21 2QH

Company number 03038196
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address PEAR TREE FARM, FARNLEY, OTLEY, LS21 2QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Current accounting period extended from 31 March 2017 to 30 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AMY MATHEWS LIMITED are www.amymathews.co.uk, and www.amy-mathews.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Menston Rail Station is 3.5 miles; to Bradford Forster Square Rail Station is 9.7 miles; to Bradford Interchange Rail Station is 10 miles; to Leeds Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amy Mathews Limited is a Private Limited Company. The company registration number is 03038196. Amy Mathews Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Amy Mathews Limited is Pear Tree Farm Farnley Otley Ls21 2qh. . HOULDSWORTH, Mathew James is a Secretary of the company. HOULDSWORTH, Amy is a Director of the company. HOULDSWORTH, Mathew James is a Director of the company. HOULDSWORTH, Richard is a Director of the company. Secretary HOULDSWORTH, Sheila Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOULDSWORTH, Mathew James
Appointed Date: 20 April 2010

Director
HOULDSWORTH, Amy
Appointed Date: 09 September 2008
38 years old

Director
HOULDSWORTH, Mathew James
Appointed Date: 24 April 2015
40 years old

Director
HOULDSWORTH, Richard
Appointed Date: 27 March 1995
69 years old

Resigned Directors

Secretary
HOULDSWORTH, Sheila Ann
Resigned: 20 April 2010
Appointed Date: 27 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Persons With Significant Control

Mr Richard Houldsworth
Notified on: 27 March 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMY MATHEWS LIMITED Events

06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
08 Mar 2017
Current accounting period extended from 31 March 2017 to 30 April 2017
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Satisfaction of charge 2 in full
15 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

...
... and 51 more events
18 Feb 1997
Accounts for a dormant company made up to 31 March 1996
18 Feb 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 May 1996
Return made up to 27/03/96; full list of members
29 Mar 1995
Secretary resigned
27 Mar 1995
Incorporation

AMY MATHEWS LIMITED Charges

30 January 2009
Legal charge
Delivered: 3 February 2009
Status: Satisfied on 30 November 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of little lane ilkley…
29 January 2009
Debenture
Delivered: 31 January 2009
Status: Satisfied on 25 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…