Company NameMatrec (Developments) Limited
DirectorsPeter Lawrence Wright and Gwyneth Outhwaite
Company StatusActive
Company Number01348749
CategoryPrivate Limited Company
Incorporation Date18 January 1978(46 years, 3 months ago)
Previous NameTarvin Trailers Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Lawrence Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameGwyneth Outhwaite
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(37 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Secretary NameShepherd Private Clients Limited (Corporation)
StatusCurrent
Appointed22 December 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GY
Secretary NameMr John Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Warren Richard Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(24 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Foxes Lane
Sealand
Deeside
CH5 2SH
Wales
Secretary NameJames Alexander Harris
StatusResigned
Appointed19 June 2012(34 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2021)
RoleCompany Director
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY

Location

Registered AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1P.l. Wright
98.08%
Ordinary A
1 at £1P.l. Wright
1.92%
Ordinary B

Financials

Year2014
Net Worth£115,385
Cash£162,797
Current Liabilities£42,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

30 November 2009Delivered on: 17 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gunnery 73 high street tarvin chester t/n CH506127, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.the benefit of all certificates or licences held by the company or a nominee of the company for any licensable activities carried on at the property.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP to 6 st. John Street Chester CH1 1DA on 4 February 2016 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 52
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Appointment of Gwyneth Outhwaite as a director on 22 June 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Registered office address changed from Exchange House Whitefriars Chester CH1 1NZ to Exchange House White Friars Chester Cheshire CH1 1DP on 23 December 2014 (1 page)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 52
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 52
(4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 51
(4 pages)
19 June 2012Termination of appointment of Warren Freeman as a director (1 page)
19 June 2012Appointment of James Alexander Harris as a secretary (1 page)
19 June 2012Termination of appointment of John Hughes as a secretary (1 page)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Peter Lawrence Wright on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Lawrence Wright on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Warren Richard Freeman on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Warren Richard Freeman on 1 October 2009 (2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 22/12/06; full list of members (3 pages)
14 March 2006Return made up to 22/12/05; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 07/01/04; full list of members (7 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2003Ad 24/11/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 March 2003New director appointed (2 pages)
14 January 2003Return made up to 07/01/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 February 2002Return made up to 14/12/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
9 December 1998Return made up to 14/12/98; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 December 1996Return made up to 14/12/96; no change of members (4 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
11 June 1985Company name changed\certificate issued on 11/06/85 (2 pages)
18 January 1978Incorporation (14 pages)