F.W.P. MATTHEWS LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 6BH
Company number 00119616
Status Voluntary Arrangement
Incorporation Date 10 January 1912
Company Type Private Limited Company
Address STATION ROAD, SHIPTON UNDER WYCHWOOD, CHIPPING NORTON, OXFORDSHIRE, OX7 6BH
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Registration of charge 001196160009, created on 29 July 2016; Registration of charge 001196160008, created on 17 May 2016. The most likely internet sites of F.W.P. MATTHEWS LIMITED are www.fwpmatthews.co.uk, and www.f-w-p-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and one months. F W P Matthews Limited is a Private Limited Company. The company registration number is 00119616. F W P Matthews Limited has been working since 10 January 1912. The present status of the company is Voluntary Arrangement. The registered address of F W P Matthews Limited is Station Road Shipton Under Wychwood Chipping Norton Oxfordshire Ox7 6bh. . MATTHEWS, John Stephen is a Secretary of the company. FREER, Nigel Rodney is a Director of the company. MATTHEWS, Frederick William Paul is a Director of the company. MATTHEWS, John Stephen is a Director of the company. WILLIAMS, Glynn Leonard is a Director of the company. Secretary MATTHEWS, Edward Graham has been resigned. Director COWPER, Ferris Edward has been resigned. Director FREER, Nigel Rodney has been resigned. Director MATTHEWS, Edward Graham has been resigned. Director MATTHEWS, Frederick Gordon has been resigned. Director MATTHEWS, Ian Marmaduke has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
MATTHEWS, John Stephen
Appointed Date: 23 July 2014

Director
FREER, Nigel Rodney
Appointed Date: 28 November 2014
74 years old

Director

Director
MATTHEWS, John Stephen
Appointed Date: 23 July 2014
66 years old

Director
WILLIAMS, Glynn Leonard
Appointed Date: 08 July 2003
57 years old

Resigned Directors

Secretary
MATTHEWS, Edward Graham
Resigned: 23 July 2014

Director
COWPER, Ferris Edward
Resigned: 14 February 2013
Appointed Date: 01 December 1999
76 years old

Director
FREER, Nigel Rodney
Resigned: 11 February 2014
Appointed Date: 01 August 2013
74 years old

Director
MATTHEWS, Edward Graham
Resigned: 23 July 2014
Appointed Date: 12 November 1993
63 years old

Director
MATTHEWS, Frederick Gordon
Resigned: 12 January 2012
103 years old

Director
MATTHEWS, Ian Marmaduke
Resigned: 28 December 1999
95 years old

Persons With Significant Control

Mr Frederick Gordon Matthews
Notified on: 30 June 2016
103 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.W.P. MATTHEWS LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
30 Jul 2016
Registration of charge 001196160009, created on 29 July 2016
21 May 2016
Registration of charge 001196160008, created on 17 May 2016
27 Apr 2016
Satisfaction of charge 4 in full
27 Apr 2016
Satisfaction of charge 5 in full
...
... and 96 more events
17 Dec 1987
Accounts made up to 31 July 1987

29 Dec 1986
Return made up to 12/12/86; full list of members

04 Sep 1986
Secretary resigned;new secretary appointed

10 Jan 1912
Certificate of incorporation
10 Jan 1912
Incorporation

F.W.P. MATTHEWS LIMITED Charges

29 July 2016
Charge code 0011 9616 0009
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at land on the west side of beaumont road…
17 May 2016
Charge code 0011 9616 0008
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 July 2014
Charge code 0011 9616 0007
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a or being the mill station road…
23 July 2014
Charge code 0011 9616 0006
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 February 2005
Chattels mortgage
Delivered: 1 March 2005
Status: Satisfied on 27 April 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Barton flour silos s/nos 7, 8 & 9, p a turney wheat silos…
31 August 2004
Legal charge
Delivered: 1 September 2004
Status: Satisfied on 27 April 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: F/H land situate and k/a mill house, parish of ascott under…
30 March 2000
Debenture
Delivered: 1 April 2000
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1980
Mortgage
Delivered: 26 February 1980
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/H land and premises:- hawkeswell cottage church westcote…
11 June 1969
Mortgage
Delivered: 27 June 1969
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank LTD
Description: The mill oak lodge pike house two cottages at…