MATTHEWS FOODS LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 8HY

Company number 00515691
Status Active
Incorporation Date 31 January 1953
Company Type Private Limited Company
Address THORPE LEA MANOR, THORPE LEA ROAD, EGHAM, SURREY, TW20 8HY
Home Country United Kingdom
Nature of Business 10420 - Manufacture of margarine and similar edible fats
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 57,150 ; Full accounts made up to 31 December 2014. The most likely internet sites of MATTHEWS FOODS LIMITED are www.matthewsfoods.co.uk, and www.matthews-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eight months. The distance to to Feltham Rail Station is 5.7 miles; to Slough Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 8.3 miles; to Taplow Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthews Foods Limited is a Private Limited Company. The company registration number is 00515691. Matthews Foods Limited has been working since 31 January 1953. The present status of the company is Active. The registered address of Matthews Foods Limited is Thorpe Lea Manor Thorpe Lea Road Egham Surrey Tw20 8hy. . DURRAN, Brian is a Secretary of the company. HEALY, Flor is a Director of the company. MCCARTHY, Stan is a Director of the company. MEHIGAN, Brian Cornelius is a Director of the company. Secretary CLARKSON, James Norman has been resigned. Secretary DAVENPORT, Michael Graham has been resigned. Secretary DE ROZARIEUX, Mark Ian has been resigned. Secretary MATTHEWS, Elaine has been resigned. Secretary TOWNEND, Frank Dyson has been resigned. Secretary WHITEHEAD, Robert Nicholas has been resigned. Secretary WHITEHEAD, Robert Nicholas has been resigned. Director CREGAN, Denis has been resigned. Director FRIEL, Hugh has been resigned. Director MATTHEWS, Elaine has been resigned. Director MATTHEWS, Luc Paul Ernest Vancauwenberghe has been resigned. Director TOWNEND, Frank Dyson has been resigned. Director WEST, Alan has been resigned. Director WHITEHEAD, Robert Nicholas has been resigned. The company operates in "Manufacture of margarine and similar edible fats".


Current Directors

Secretary
DURRAN, Brian
Appointed Date: 25 August 2005

Director
HEALY, Flor
Appointed Date: 13 May 2008
63 years old

Director
MCCARTHY, Stan
Appointed Date: 13 May 2008
68 years old

Director
MEHIGAN, Brian Cornelius
Appointed Date: 25 August 2005
64 years old

Resigned Directors

Secretary
CLARKSON, James Norman
Resigned: 25 August 2005
Appointed Date: 23 September 2003

Secretary
DAVENPORT, Michael Graham
Resigned: 25 August 2000
Appointed Date: 18 April 1997

Secretary
DE ROZARIEUX, Mark Ian
Resigned: 23 September 2003
Appointed Date: 26 June 2002

Secretary
MATTHEWS, Elaine
Resigned: 09 November 1992

Secretary
TOWNEND, Frank Dyson
Resigned: 10 November 1994
Appointed Date: 09 November 1992

Secretary
WHITEHEAD, Robert Nicholas
Resigned: 26 June 2002
Appointed Date: 25 August 2000

Secretary
WHITEHEAD, Robert Nicholas
Resigned: 18 April 1997
Appointed Date: 11 November 1994

Director
CREGAN, Denis
Resigned: 13 May 2008
Appointed Date: 25 August 2005
79 years old

Director
FRIEL, Hugh
Resigned: 13 May 2008
Appointed Date: 25 August 2005
81 years old

Director
MATTHEWS, Elaine
Resigned: 25 August 2005
83 years old

Director
MATTHEWS, Luc Paul Ernest Vancauwenberghe
Resigned: 28 June 2000
88 years old

Director
TOWNEND, Frank Dyson
Resigned: 10 November 1994
Appointed Date: 09 November 1992
75 years old

Director
WEST, Alan
Resigned: 30 June 1995
Appointed Date: 09 November 1992
92 years old

Director
WHITEHEAD, Robert Nicholas
Resigned: 25 August 2005
Appointed Date: 09 November 1992
64 years old

MATTHEWS FOODS LIMITED Events

12 Aug 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 57,150

23 Sep 2015
Full accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 57,150

15 Jan 2015
Director's details changed for Mr Flor Healy on 1 January 2015
...
... and 129 more events
14 Jan 1988
Full accounts made up to 31 March 1987

24 Aug 1987
Return made up to 30/04/87; full list of members
06 Jul 1987
New director appointed

16 Aug 1986
Full accounts made up to 31 March 1986

31 Jan 1953
Certificate of incorporation

MATTHEWS FOODS LIMITED Charges

13 July 2005
Deed of admission to an omnibus letter of set-off
Delivered: 16 July 2005
Status: Satisfied on 14 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 August 2004
A deed of admission to an omnibus letter of set-off dated 13 november 2003
Delivered: 12 August 2004
Status: Satisfied on 14 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 May 2004
All assets debenture deed
Delivered: 2 June 2004
Status: Satisfied on 14 October 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Omnibus letter of set-off
Delivered: 18 November 2003
Status: Satisfied on 14 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 June 2000
Debenture
Delivered: 17 June 2000
Status: Satisfied on 14 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Debenture
Delivered: 20 February 1996
Status: Satisfied on 2 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1993
A credit agreement
Delivered: 27 July 1993
Status: Satisfied on 30 August 1996
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
19 May 1993
Debenture
Delivered: 25 May 1993
Status: Satisfied on 30 August 1996
Persons entitled: Century Limited
Description: Fixed charge all book debts and other debts at 19 may 1993…
21 July 1992
A credit agreement entitled "prompt credit application"
Delivered: 31 July 1992
Status: Satisfied on 30 August 1996
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…