Company NameMatthews Warehousing & Distribution Limited
Company StatusActive
Company Number02717863
CategoryPrivate Limited Company
Incorporation Date27 May 1992(31 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr James Matthews
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(2 years after company formation)
Appointment Duration29 years, 11 months
RoleRoad Transport And Warehousing
Country of ResidenceEngland
Correspondence Address6 St Georges Road
Norden
Rochdale
Lancashire
OL11 5YN
Director NameStephen James Matthews
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(2 years after company formation)
Appointment Duration29 years, 11 months
RoleRoad Transport And Warehousing
Country of ResidenceUnited Kingdom
Correspondence Address105 Dell Road
Shawclough
Rochdale
OL12 6BZ
Director NameMr Jason Mark Matthews
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(2 years after company formation)
Appointment Duration29 years, 11 months
RoleRoad Transport And Warehousing
Country of ResidenceEngland
Correspondence AddressGreengate
Middleton Junction
Manchester
M24 1RU
Director NameJason Mark Matthews
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 May 1993)
RoleDriver
Correspondence Address6 St Georges Road
Norden
Rochdale
Lancashire
OL11 5YN
Director NameStephen James Matthews
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 May 1993)
RoleWarehouse Manager
Correspondence Address55 Chelford Close
Middleton
Greater Manchester
M24 2NW
Secretary NameMegan Dianne Matthews
NationalityBritish
StatusResigned
Appointed27 May 1993(1 year after company formation)
Appointment Duration24 years, 6 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Georges Road
Norden
Rochdale
Lancashire
OL11 5YN
Director NameMegan Dianne Matthews
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 years after company formation)
Appointment Duration23 years, 6 months (resigned 11 December 2017)
RoleRoad Transport And Warehousing
Country of ResidenceUnited Kingdom
Correspondence Address6 St Georges Road
Norden
Rochdale
Lancashire
OL11 5YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitematthewstransport.com
Email address[email protected]
Telephone0161 6535441
Telephone regionManchester

Location

Registered AddressGreengate
Middleton Junction
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

400 at £1Trustees Of J Matthews Settlement
40.00%
Ordinary
400 at £1Trustees Of M D Matthews Settlement
40.00%
Ordinary
100 at £1Jason Mark Matthews
10.00%
Ordinary
100 at £1Stephen James Matthews
10.00%
Ordinary

Financials

Year2014
Net Worth£484,549
Cash£61,221
Current Liabilities£45,200

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

21 December 1992Delivered on: 7 January 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The transport depot greengate chadderton oldham t/no gm 593900 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 1992Delivered on: 21 December 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 1992Delivered on: 13 July 1992
Satisfied on: 2 February 1993
Persons entitled: Barclays 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: Land & buildings on the east side of greengate chadderton oldham greater manchester part t/no gm 593900.
Fully Satisfied
25 June 1992Delivered on: 1 July 1992
Satisfied on: 2 February 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 May 2015Director's details changed for Jason Mark Matthews on 3 June 2014 (2 pages)
29 May 2015Director's details changed for Jason Mark Matthews on 3 June 2014 (2 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(7 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2010Director's details changed for Stephen James Matthews on 27 May 2010 (2 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Jason Mark Matthews on 27 May 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 July 2009Return made up to 27/05/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2008Return made up to 27/05/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 August 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 June 2006Return made up to 27/05/06; full list of members (9 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 August 2005Return made up to 27/05/05; full list of members (9 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 June 2004Return made up to 27/05/04; full list of members (9 pages)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 June 2003Return made up to 27/05/03; full list of members (9 pages)
22 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 June 2001Return made up to 27/05/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 June 2000Return made up to 27/05/00; full list of members (8 pages)
21 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
22 June 1999Return made up to 27/05/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 June 1998Return made up to 27/05/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
6 July 1997Return made up to 27/05/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 June 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Accounts for a small company made up to 31 August 1995 (9 pages)
21 June 1995Return made up to 27/05/95; no change of members (4 pages)