MATTHEW STEVENS & SON LIMITED
PLYMOUTH CRUISING LIMITED

Hellopages » Devon » Plymouth » PL4 0RA
Company number 05276786
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, PL4 0RA
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Audited abridged accounts made up to 31 January 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of MATTHEW STEVENS & SON LIMITED are www.matthewstevensson.co.uk, and www.matthew-stevens-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Matthew Stevens Son Limited is a Private Limited Company. The company registration number is 05276786. Matthew Stevens Son Limited has been working since 03 November 2004. The present status of the company is Active. The registered address of Matthew Stevens Son Limited is C O Francis Clark Llp North Quay House Sutton Harbour Plymouth Pl4 0ra. . SPENCER SMITH, Andrea is a Secretary of the company. SPENCER-SMITH, Andrea is a Director of the company. STEVENS, Matthew is a Director of the company. Secretary THORNE, Alexander Thomas has been resigned. Secretary VITI LIMITED has been resigned. Director BURNARD, Ivan Leslie has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
SPENCER SMITH, Andrea
Appointed Date: 01 September 2005

Director
SPENCER-SMITH, Andrea
Appointed Date: 26 June 2012
56 years old

Director
STEVENS, Matthew
Appointed Date: 01 September 2005
80 years old

Resigned Directors

Secretary
THORNE, Alexander Thomas
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Secretary
VITI LIMITED
Resigned: 01 September 2005
Appointed Date: 03 November 2004

Director
BURNARD, Ivan Leslie
Resigned: 01 September 2005
Appointed Date: 03 November 2004
61 years old

Persons With Significant Control

Matthew Stevens And Sons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATTHEW STEVENS & SON LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
12 Sep 2016
Audited abridged accounts made up to 31 January 2016
10 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

15 Jul 2015
Full accounts made up to 31 January 2015
28 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 43 more events
22 Sep 2005
Director resigned
10 Aug 2005
Company name changed cruising LIMITED\certificate issued on 10/08/05
11 Nov 2004
Secretary resigned
11 Nov 2004
New secretary appointed
03 Nov 2004
Incorporation

MATTHEW STEVENS & SON LIMITED Charges

30 January 2014
Charge code 0527 6786 0008
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 January 2014
Charge code 0527 6786 0007
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 2 penbeagle industrial estate st…
17 December 2013
Charge code 0527 6786 0006
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 November 2013
Charge code 0527 6786 0005
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 July 2009
Legal assignment
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 May 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge export debts, non vesting…
26 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 penbeagle industrial estate st ives cornwall…
30 September 2005
Debenture
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…