THOMAS MATTHEWS (PUMPS) LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 5QH
Company number 00920001
Status Active
Incorporation Date 26 October 1967
Company Type Private Limited Company
Address UNIT 3 CALIFORNIA DRIVE, FREEWAY PARK, CASTLEFORD, WEST YORKSHIRE, WF10 5QH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of THOMAS MATTHEWS (PUMPS) LIMITED are www.thomasmatthewspumps.co.uk, and www.thomas-matthews-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Featherstone Rail Station is 2.9 miles; to Sandal & Agbrigg Rail Station is 4.9 miles; to Garforth Rail Station is 5.8 miles; to Moorthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Matthews Pumps Limited is a Private Limited Company. The company registration number is 00920001. Thomas Matthews Pumps Limited has been working since 26 October 1967. The present status of the company is Active. The registered address of Thomas Matthews Pumps Limited is Unit 3 California Drive Freeway Park Castleford West Yorkshire Wf10 5qh. . COURT, David is a Secretary of the company. HEAP, Michael Charles is a Director of the company. Secretary REECE, Malcolm has been resigned. Director BRADSHAW, David Simeon has been resigned. Director DRYBURGH, James Michael has been resigned. Director FOX, Kenneth has been resigned. Director KOK, Job has been resigned. Director SMITH, Violet Jeanne has been resigned. Director SMITH, William George has been resigned. Director VERDER, Andre has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COURT, David
Appointed Date: 24 June 1994

Director
HEAP, Michael Charles
Appointed Date: 17 September 1998
72 years old

Resigned Directors

Secretary
REECE, Malcolm
Resigned: 30 March 1994

Director
BRADSHAW, David Simeon
Resigned: 30 November 2009
Appointed Date: 17 September 1998
68 years old

Director
DRYBURGH, James Michael
Resigned: 05 October 1992
79 years old

Director
FOX, Kenneth
Resigned: 05 October 1992
84 years old

Director
KOK, Job
Resigned: 17 September 1998
Appointed Date: 05 October 1992
67 years old

Director
SMITH, Violet Jeanne
Resigned: 05 October 1992
98 years old

Director
SMITH, William George
Resigned: 05 October 1992
97 years old

Director
VERDER, Andre
Resigned: 17 September 1998
Appointed Date: 05 October 1992
87 years old

Persons With Significant Control

Verder Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

THOMAS MATTHEWS (PUMPS) LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 19 July 2016 with updates
04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 435,167

30 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 88 more events
11 Aug 1987
Return made up to 19/06/87; full list of members
19 Aug 1986
Accounts for a medium company made up to 30 November 1985
19 Aug 1986
Return made up to 31/07/86; full list of members
27 Jun 1983
Annual return made up to 16/06/83
24 Aug 1982
Accounts made up to 30 November 1982

THOMAS MATTHEWS (PUMPS) LIMITED Charges

7 February 1997
Guarantee and debenture
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1995
Guarantee and debenture
Delivered: 26 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Guarantee & debenture
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1980
Debenture
Delivered: 16 October 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and assets present and…