MATTHEWS BRAND SOLUTIONS (UK) LIMITED
CLECKHEATON INTOUCH MERIDIAN LIMITED PACKAGING RESPONSE LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 4DH

Company number 02696313
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address IN TOUCH HOUSE, RIVERSIDE DRIVE, CLECKHEATON, WEST YORKSHIRE, BD19 4DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of MATTHEWS BRAND SOLUTIONS (UK) LIMITED are www.matthewsbrandsolutionsuk.co.uk, and www.matthews-brand-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.6 miles; to Crossflatts 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 Brand Solutions Uk Limited is a Private Limited Company. The company registration number is 02696313. Matthews Brand Solutions Uk Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Matthews Brand Solutions Uk Limited is In Touch House Riverside Drive Cleckheaton West Yorkshire Bd19 4dh. The cash in hand is £0.1k. It is £0k against last year. . BARTOLACCI, Joseph Carlo is a Director of the company. Secretary WATKINS, Robert Greig has been resigned. Secretary WOOD, Sally Emma has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELLY, David Martin has been resigned. Director KING, Graeme Philip has been resigned. Director ROBERTS, Geoffrey William has been resigned. Director SCHWARZ, Franz Josef has been resigned. Director TOTTMAN, Brian Ernest has been resigned. Director TOTTMAN, Brian Ernest has been resigned. Director WATKINS, Robert Greig has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


matthews brand solutions (uk) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARTOLACCI, Joseph Carlo
Appointed Date: 27 August 2004
65 years old

Resigned Directors

Secretary
WATKINS, Robert Greig
Resigned: 27 August 2004
Appointed Date: 06 April 1992

Secretary
WOOD, Sally Emma
Resigned: 22 January 2016
Appointed Date: 27 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 1992
Appointed Date: 12 March 1992

Director
KELLY, David Martin
Resigned: 01 October 2009
Appointed Date: 27 August 2004
83 years old

Director
KING, Graeme Philip
Resigned: 27 August 2004
Appointed Date: 06 April 1992
64 years old

Director
ROBERTS, Geoffrey William
Resigned: 27 August 2004
Appointed Date: 29 November 1997
79 years old

Director
SCHWARZ, Franz Josef
Resigned: 25 July 2007
Appointed Date: 27 August 2004
77 years old

Director
TOTTMAN, Brian Ernest
Resigned: 27 August 2004
Appointed Date: 25 November 1996
75 years old

Director
TOTTMAN, Brian Ernest
Resigned: 13 March 1995
Appointed Date: 06 April 1992
75 years old

Director
WATKINS, Robert Greig
Resigned: 27 August 2004
Appointed Date: 06 April 1992
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 1992
Appointed Date: 12 March 1992

Persons With Significant Control

The Intouch Group Limited
Notified on: 12 March 2017
Nature of control: Ownership of shares – 75% or more

MATTHEWS BRAND SOLUTIONS (UK) LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

22 Jan 2016
Termination of appointment of Sally Emma Wood as a secretary on 22 January 2016
04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
15 Apr 1992
Director resigned;new director appointed

15 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

15 Apr 1992
Registered office changed on 15/04/92 from: 2 baches street london N1 6UB

13 Apr 1992
Company name changed effectlink LIMITED\certificate issued on 14/04/92
12 Mar 1992
Incorporation

MATTHEWS BRAND SOLUTIONS (UK) LIMITED Charges

31 July 2000
Mortgage debenture
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1992
Mortgage debenture
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…