A.E.MATTHEWS(BUTCHERS)LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 00765297
Status Active
Incorporation Date 25 June 1963
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, NN12 8LR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 15,318 . The most likely internet sites of A.E.MATTHEWS(BUTCHERS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E Matthews Butchers Limited is a Private Limited Company. The company registration number is 00765297. A E Matthews Butchers Limited has been working since 25 June 1963. The present status of the company is Active. The registered address of A E Matthews Butchers Limited is The Old Rectory Cold Higham Towcester Northamptonshire Nn12 8lr. . BRADY, David Richard is a Secretary of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary MATTHEWS, Roger Christopher has been resigned. Director BRADY, David Richard has been resigned. Director FIELD, Richard John has been resigned. Director MATTHEWS, Margaret has been resigned. Director MATTHEWS, Roger Christopher has been resigned. Director PARKER, William Joseph has been resigned. Director WILSON, John Malcolm has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 23 April 1998

Director
RANDALL, Ronald Leslie
Appointed Date: 23 April 1998
78 years old

Resigned Directors

Secretary
MATTHEWS, Roger Christopher
Resigned: 23 April 1998

Director
BRADY, David Richard
Resigned: 29 April 2002
Appointed Date: 23 April 1998
75 years old

Director
FIELD, Richard John
Resigned: 12 September 2011
Appointed Date: 29 April 2002
69 years old

Director
MATTHEWS, Margaret
Resigned: 23 April 1998
107 years old

Director
MATTHEWS, Roger Christopher
Resigned: 02 September 2005
81 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 16 December 2005
79 years old

Director
WILSON, John Malcolm
Resigned: 14 September 2005
Appointed Date: 06 April 1990
78 years old

A.E.MATTHEWS(BUTCHERS)LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
04 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 15,318

24 Mar 2015
Total exemption full accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 95 more events
24 Oct 1986
Declaration of satisfaction of mortgage/charge

02 Aug 1986
Particulars of mortgage/charge

30 Apr 1986
Accounts for a small company made up to 31 March 1984

25 Jun 1963
New secretary appointed
25 Jun 1963
Incorporation

A.E.MATTHEWS(BUTCHERS)LIMITED Charges

6 February 2006
Debenture
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1999
Debenture
Delivered: 20 August 1999
Status: Satisfied on 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
3 November 1992
Debenture
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
27 October 1989
Fixed charge
Delivered: 31 October 1989
Status: Satisfied on 7 May 1998
Persons entitled: H & H Factors Limited
Description: First the ultimate balance due or owing to the company by…
30 July 1986
Debenture
Delivered: 2 August 1986
Status: Satisfied on 10 November 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1970
Second legal charge
Delivered: 14 September 1970
Status: Satisfied on 7 May 1998
Persons entitled: Williams Deacon's Bank Limited
Description: F/H land at morley, wilmslow, chestershire with farmhouse…