Norden
Rochdale
Lancashire
OL11 5YN
Director Name | Stephen James Matthews |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1994(2 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Road Transport And Warehousing |
Country of Residence | United Kingdom |
Correspondence Address | 105 Dell Road Shawclough Rochdale OL12 6BZ |
Director Name | Mr Jason Mark Matthews |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1994(2 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Road Transport And Warehousing |
Country of Residence | England |
Correspondence Address | Greengate Middleton Junction Manchester M24 1RU |
Director Name | Jason Mark Matthews |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 May 1993) |
Role | Driver |
Correspondence Address | 6 St Georges Road Norden Rochdale Lancashire OL11 5YN |
Director Name | Stephen James Matthews |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 May 1993) |
Role | Warehouse Manager |
Correspondence Address | 55 Chelford Close Middleton Greater Manchester M24 2NW |
Secretary Name | Megan Dianne Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 year after company formation) |
Appointment Duration | 24 years, 6 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Georges Road Norden Rochdale Lancashire OL11 5YN |
Director Name | Megan Dianne Matthews |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 11 December 2017) |
Role | Road Transport And Warehousing |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Georges Road Norden Rochdale Lancashire OL11 5YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | matthewstransport.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6535441 |
Telephone region | Manchester |
Registered Address | Greengate Middleton Junction Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
400 at £1 | Trustees Of J Matthews Settlement 40.00% Ordinary |
---|---|
400 at £1 | Trustees Of M D Matthews Settlement 40.00% Ordinary |
100 at £1 | Jason Mark Matthews 10.00% Ordinary |
100 at £1 | Stephen James Matthews 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484,549 |
Cash | £61,221 |
Current Liabilities | £45,200 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
21 December 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
---|---|
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 May 2015 | Director's details changed for Jason Mark Matthews on 3 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Jason Mark Matthews on 3 June 2014 (2 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2010 | Director's details changed for Stephen James Matthews on 27 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Jason Mark Matthews on 27 May 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 August 2007 | Return made up to 27/05/07; no change of members
|
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 August 2005 | Return made up to 27/05/05; full list of members (9 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 June 2002 | Return made up to 27/05/02; full list of members
|
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
21 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
6 July 1997 | Return made up to 27/05/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 June 1996 | Return made up to 27/05/96; full list of members
|
8 January 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
21 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |