MATHMOS LIMITED
POOLE CRESTWORTH TRADING LIMITED

Hellopages » Dorset » Purbeck » BH16 6LG
Company number 02526274
Status Active
Incorporation Date 30 July 1990
Company Type Private Limited Company
Address UNIT 4 HOLTON ROAD, HOLTON HEATH TRADING PARK, POOLE, DORSET, BH16 6LG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MATHMOS LIMITED are www.mathmos.co.uk, and www.mathmos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Wareham Rail Station is 2.3 miles; to Hamworthy Rail Station is 2.6 miles; to Poole Rail Station is 4.1 miles; to Wool Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mathmos Limited is a Private Limited Company. The company registration number is 02526274. Mathmos Limited has been working since 30 July 1990. The present status of the company is Active. The registered address of Mathmos Limited is Unit 4 Holton Road Holton Heath Trading Park Poole Dorset Bh16 6lg. . GRANGER, Cressida Mary is a Director of the company. Secretary ANASTASI, Gregory has been resigned. Secretary BELLIS, John has been resigned. Secretary FORD HORNE, Martin Gregory has been resigned. Secretary GRANGER, Cressida Mary has been resigned. Secretary SMITH, Jack Leighman has been resigned. Secretary WALKER, Christine Craven has been resigned. Director FORD HORNE, Martin Gregory has been resigned. Director HOWARD, Christopher Charles has been resigned. Director MULLEY, David Richard has been resigned. Director RALPH, David Stephen has been resigned. Director STURGESS, Derek Anthony has been resigned. Director WALKER, Christine Craven has been resigned. Director WALKER, Edward Craven has been resigned. Director WALKER, Edward Craven has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
ANASTASI, Gregory
Resigned: 02 June 2003
Appointed Date: 01 August 2002

Secretary
BELLIS, John
Resigned: 29 June 2011
Appointed Date: 02 June 2003

Secretary
FORD HORNE, Martin Gregory
Resigned: 31 October 2001
Appointed Date: 14 June 1999

Secretary
GRANGER, Cressida Mary
Resigned: 14 June 1999
Appointed Date: 08 April 1995

Secretary
SMITH, Jack Leighman
Resigned: 01 August 2002
Appointed Date: 01 November 2001

Secretary
WALKER, Christine Craven
Resigned: 07 April 1995

Director
FORD HORNE, Martin Gregory
Resigned: 31 October 2001
Appointed Date: 12 March 1998
75 years old

Director
HOWARD, Christopher Charles
Resigned: 30 March 2001
Appointed Date: 29 March 2000
65 years old

Director
MULLEY, David Richard
Resigned: 30 June 1999
67 years old

Director
RALPH, David Stephen
Resigned: 30 June 2002
Appointed Date: 19 November 1999
64 years old

Director
STURGESS, Derek Anthony
Resigned: 16 December 1998
Appointed Date: 01 January 1997
86 years old

Director
WALKER, Christine Craven
Resigned: 07 April 1995
82 years old

Director
WALKER, Edward Craven
Resigned: 15 August 2000
107 years old

Director
WALKER, Edward Craven
Resigned: 18 August 1992
107 years old

Persons With Significant Control

Ms Cressida Mary Granger
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MATHMOS LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 45

13 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 97 more events
28 Sep 1990
Secretary resigned;director resigned

28 Sep 1990
Registered office changed on 28/09/90 from: 27 romford road london E15 4LJ

28 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Sep 1990
Company name changed primedyke imports & exports limi ted\certificate issued on 21/09/90
30 Jul 1990
Incorporation

MATHMOS LIMITED Charges

17 February 2010
Debenture
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2006
Debenture
Delivered: 16 June 2006
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Deposit agreement to secure own liabilities
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 September 2001
Mortgage
Delivered: 6 September 2001
Status: Satisfied on 26 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being factory c sterte…
21 August 2001
All assets debenture
Delivered: 22 August 2001
Status: Satisfied on 26 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Fixed charge
Delivered: 1 April 1999
Status: Satisfied on 26 April 2005
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over ultrasonic cleaning machine serial…
12 May 1998
Fixed charge
Delivered: 13 May 1998
Status: Satisfied on 26 April 2005
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x PNC50 10.4577.0 autospinning machine with trimmimg…
17 August 1993
Single debenture
Delivered: 20 August 1993
Status: Satisfied on 26 April 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…