MATTHEWS (ORIGINATORS) LIMITED
STOCKPORT JCCO 250 LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2TD

Company number 07325773
Status Active
Incorporation Date 26 July 2010
Company Type Private Limited Company
Address 2-3 MILTON COURT HORSFIELD WAY, BREDBURY, STOCKPORT, CHESHIRE, ENGLAND, SK6 2TD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Termination of appointment of John Laurence Harris as a director on 30 June 2016. The most likely internet sites of MATTHEWS (ORIGINATORS) LIMITED are www.matthewsoriginators.co.uk, and www.matthews-originators.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Matthews Originators Limited is a Private Limited Company. The company registration number is 07325773. Matthews Originators Limited has been working since 26 July 2010. The present status of the company is Active. The registered address of Matthews Originators Limited is 2 3 Milton Court Horsfield Way Bredbury Stockport Cheshire England Sk6 2td. The company`s financial liabilities are £129.11k. It is £9.98k against last year. And the total assets are £0.36k, which is £0.16k against last year. SMITH, Philip John is a Director of the company. Secretary JC SECRETARIES LIMITED has been resigned. Director BLOOD, Michael James has been resigned. Director BOLTON, Richard Andrew has been resigned. Director BUTLER, James Carl has been resigned. Director DEARDEN, Philip John has been resigned. Director HARRIS, John Laurence has been resigned. Director LLOYD, David John has been resigned. Director MEALYOU, Ronald William has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


matthews (originators) Key Finiance

LIABILITIES £129.11k
+8%
CASH n/a
TOTAL ASSETS £0.36k
+73%
All Financial Figures

Current Directors

Director
SMITH, Philip John
Appointed Date: 17 January 2011
73 years old

Resigned Directors

Secretary
JC SECRETARIES LIMITED
Resigned: 17 January 2011
Appointed Date: 26 July 2010

Director
BLOOD, Michael James
Resigned: 17 January 2011
Appointed Date: 26 July 2010
57 years old

Director
BOLTON, Richard Andrew
Resigned: 02 August 2012
Appointed Date: 24 April 2012
68 years old

Director
BUTLER, James Carl
Resigned: 15 February 2012
Appointed Date: 17 January 2011
57 years old

Director
DEARDEN, Philip John
Resigned: 10 March 2014
Appointed Date: 24 April 2012
65 years old

Director
HARRIS, John Laurence
Resigned: 30 June 2016
Appointed Date: 17 January 2011
79 years old

Director
LLOYD, David John
Resigned: 26 September 2013
Appointed Date: 31 January 2011
65 years old

Director
MEALYOU, Ronald William
Resigned: 30 June 2014
Appointed Date: 02 March 2012
65 years old

Director
JC DIRECTORS LIMITED
Resigned: 17 January 2011
Appointed Date: 26 July 2010

Persons With Significant Control

Mr Philip John Smith
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MATTHEWS (ORIGINATORS) LIMITED Events

30 Aug 2016
Accounts for a small company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 26 July 2016 with updates
22 Jul 2016
Termination of appointment of John Laurence Harris as a director on 30 June 2016
12 Jan 2016
Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016
11 Jan 2016
Registered office address changed from Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016
...
... and 31 more events
28 Jan 2011
Termination of appointment of Jc Directors Limited as a director
28 Jan 2011
Termination of appointment of Michael Blood as a director
23 Sep 2010
Company name changed jcco 250 LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22

23 Sep 2010
Change of name notice
26 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MATTHEWS (ORIGINATORS) LIMITED Charges

28 February 2013
All assets debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…