Company NameW.T. Mather Limited
DirectorDavid Robert Amos
Company StatusActive
Company Number00209983
CategoryPrivate Limited Company
Incorporation Date27 November 1925(98 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Robert Amos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(91 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director Zeelandia Uk
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Lockett Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DE
Director NameWilliam Rigby Molyneux
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(67 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleChemist
Correspondence Address21 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JZ
Director NameRobert Spencer Vine
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(67 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 03 August 2004)
RoleCompany Director
Correspondence AddressMilford
The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Secretary NameWilliam Rigby Molyneux
NationalityBritish
StatusResigned
Appointed31 December 1992(67 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address21 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JZ
Secretary NameMr Frank Betton
NationalityBritish
StatusResigned
Appointed01 May 1995(69 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2003)
RoleSecretary
Correspondence Address60 Rowan Avenue
Lowton
Warrington
Cheshire
WA3 2DF
Director NameMonsieur Jacques Genicot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 1997(71 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2003)
RoleChief Executive
Correspondence AddressOorbeekse Steenweg 41
Tienen
Belgium
Director NameJean Bernard Genicot
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 1997(71 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressRue Joseph
Jadot 22
Orp Jauche
Belgium
Director NameRobert Ross
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(71 years, 5 months after company formation)
Appointment Duration8 years (resigned 20 May 2005)
RoleConsultant
Correspondence Address24 Turner Avenue
Balerno
Midlothian
EH14 7BS
Scotland
Director NameMr William Ross Ferguson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(71 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuvaar
Montrose Terrace
Bridge Of Weir
PA11 3DD
Scotland
Director NameDr Georges Jean Alphonse Madeleine Smits
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed20 June 2000(74 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressDr De Cockstraat 16
Gyzegem
B9308
Director NamePierre Maurice Marie Gourdin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed21 May 2001(75 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2005)
RoleEmployee
Correspondence AddressRue Joseph Mathieu
31
B 1300 Limal
Foreign
Director NamePierre Maurice Marie Gourdin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed21 May 2001(75 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2005)
RoleEmployee
Correspondence AddressRue Joseph Mathieu
31
B 1300 Limal
Foreign
Secretary NameAnthony Edward How
NationalityBritish
StatusResigned
Appointed07 March 2003(77 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lidgate Shot
Ratho
Midlothian
EH28 8TY
Scotland
Director NameJean Dinet
Date of BirthMay 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed19 June 2003(77 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2007)
RoleCompany Director
Correspondence AddressBossuit 134
Lennik
B-1750
Belguim
Director NameAnthony Edward How
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(79 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Lidgate Shot
Ratho
Midlothian
EH28 8TY
Scotland
Director NameThomas Hubbuch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2005(79 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue De La Brabacounez
Bruxelles
Bruxelles 1000
Belgium

Contact

Websiteflemings.org.uk
Email address[email protected]
Telephone01942 295930
Telephone regionWigan

Location

Registered AddressLockett Road
Ashton-In-Makerfield
Wigan
Lancs
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

42.2k at £1James Fleming & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 January 2019Delivered on: 16 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at lockett road ashton-in-makerfield wigan WN4 8DE and which is registered with title number GM597129.
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 February 1992Delivered on: 5 March 1992
Satisfied on: 18 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 5.0 acres approx at south lancashire industrial estate,bryn road,wigan,greater manchester. And the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1989Delivered on: 10 August 1989
Satisfied on: 25 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Registration of charge 002099830005, created on 16 January 2019 (39 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Registration of charge 002099830003, created on 21 December 2018 (30 pages)
21 December 2018Registration of charge 002099830004, created on 21 December 2018 (45 pages)
2 August 2018Amended accounts for a dormant company made up to 31 December 2017 (4 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 January 2017Appointment of Mr David Robert Amos as a director on 4 January 2017 (2 pages)
8 January 2017Appointment of Mr David Robert Amos as a director on 4 January 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 January 2017Termination of appointment of William Ross Ferguson as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of William Ross Ferguson as a director on 4 January 2017 (1 page)
5 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Thomas Hubbuch as a director on 30 September 2015 (1 page)
2 March 2016Termination of appointment of Thomas Hubbuch as a director on 30 September 2015 (1 page)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 42,222
(3 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 42,222
(3 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
26 May 2015Termination of appointment of Anthony Edward How as a secretary on 28 February 2015 (1 page)
26 May 2015Termination of appointment of Anthony Edward How as a secretary on 28 February 2015 (1 page)
26 May 2015Termination of appointment of Anthony Edward How as a director on 28 February 2015 (1 page)
26 May 2015Termination of appointment of Anthony Edward How as a director on 28 February 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 42,222
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 42,222
(6 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 42,222
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 42,222
(6 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
18 January 2010Director's details changed for Thomas Hubbuch on 30 November 2009 (2 pages)
18 January 2010Director's details changed for William Ross Ferguson on 30 November 2009 (2 pages)
18 January 2010Director's details changed for William Ross Ferguson on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Anthony Edward How on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Thomas Hubbuch on 30 November 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Anthony Edward How on 30 November 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
21 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 December 2007Full accounts made up to 28 February 2007 (17 pages)
21 December 2007Full accounts made up to 28 February 2007 (17 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 December 2006Full accounts made up to 28 February 2006 (22 pages)
19 December 2006Full accounts made up to 28 February 2006 (22 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
5 January 2006Full accounts made up to 28 February 2005 (23 pages)
5 January 2006Full accounts made up to 28 February 2005 (23 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Full accounts made up to 29 February 2004 (21 pages)
24 December 2004Full accounts made up to 29 February 2004 (21 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 December 2003Full accounts made up to 28 February 2003 (20 pages)
29 December 2003Full accounts made up to 28 February 2003 (20 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
17 March 2003Auditor's resignation (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Auditor's resignation (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2002Full accounts made up to 31 December 2001 (19 pages)
26 November 2002Full accounts made up to 31 December 2001 (19 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
27 June 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
27 June 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
25 February 2002Return made up to 31/12/01; full list of members (8 pages)
25 February 2002Return made up to 31/12/01; full list of members (8 pages)
5 September 2001Full accounts made up to 31 December 2000 (18 pages)
5 September 2001Full accounts made up to 31 December 2000 (18 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (19 pages)
25 May 2000Full accounts made up to 31 December 1999 (19 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (20 pages)
21 September 1999Full accounts made up to 31 December 1998 (20 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 November 1998Auditor's resignation (1 page)
30 November 1998Auditor's resignation (1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 May 1998Full accounts made up to 31 December 1997 (18 pages)
24 May 1998Full accounts made up to 31 December 1997 (18 pages)
2 March 1998Accounts for a medium company made up to 30 April 1997 (21 pages)
2 March 1998Accounts for a medium company made up to 30 April 1997 (21 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
8 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 February 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
28 February 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
13 January 1997Return made up to 31/12/96; no change of members (5 pages)
13 January 1997Return made up to 31/12/96; no change of members (5 pages)
29 February 1996Accounts for a medium company made up to 30 April 1995 (20 pages)
29 February 1996Accounts for a medium company made up to 30 April 1995 (20 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (7 pages)
28 April 1995Secretary resigned;new secretary appointed (4 pages)
28 April 1995Secretary resigned;new secretary appointed (4 pages)
1 July 1988Memorandum and Articles of Association (14 pages)
1 July 1988Memorandum and Articles of Association (14 pages)
27 November 1925Incorporation (21 pages)
27 November 1925Incorporation (21 pages)