Company NameMatchbrook Llp
Company StatusActive
Company NumberOC302121
CategoryLimited Liability Partnership
Incorporation Date30 April 2002(21 years, 12 months ago)

Directors

LLP Designated Member NameMr Bev Stewart Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Parkstone Avenue
Whitefield
Manchester
M45 7GF
LLP Designated Member NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(11 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
LLP Member NameRochelle Tara Rudolph
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(11 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
LLP Member NameMr Martin David Rudolph
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(11 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
LLP Designated Member NameMr Anthony Charles Morris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Elterwater Close
Middleton
Manchester
M24 5ST
LLP Designated Member NameMr Malcolm David Morris
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hillingdon Road
Whitefield
Manchester
M45 7GG
LLP Designated Member NameFaye Morris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ

Location

Registered AddressStewart House
23 Parkstone Avenue
Whitefield
Manchester
M45 7GF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£74,626
Cash£26,079
Current Liabilities£30,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Charges

23 September 2002Delivered on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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

Filing History

9 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
22 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Annual return made up to 29 April 2016 (6 pages)
8 October 2015Termination of appointment of Malcolm David Morris as a member on 17 September 2015 (2 pages)
30 September 2015Termination of appointment of Anthony Charles Morris as a member on 17 September 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 29 April 2015 (8 pages)
7 May 2015Member's details changed for Mr Anthony Charles Morris on 29 April 2015 (2 pages)
21 January 2015Appointment of Simon Alexander Morris as a member on 6 April 2014 (3 pages)
21 January 2015Appointment of Rochelle Tara Rudolph as a member on 6 April 2014 (3 pages)
21 January 2015Appointment of Faye Morris as a member on 6 April 2014 (3 pages)
21 January 2015Appointment of Rochelle Tara Rudolph as a member on 6 April 2014 (3 pages)
21 January 2015Appointment of Simon Alexander Morris as a member on 6 April 2014 (3 pages)
21 January 2015Appointment of Martin David Rudolph as a member on 6 April 2014 (3 pages)
21 January 2015Appointment of Faye Morris as a member on 6 April 2014 (3 pages)
21 January 2015Appointment of Martin David Rudolph as a member on 6 April 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 29 April 2014 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Annual return made up to 29 April 2013 (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 29 April 2012 (4 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 29 April 2011 (4 pages)
13 May 2011Registered office address changed from Stewart House 23 Parkstone Avenue Whitefield Manchester M45 7GF on 13 May 2011 (1 page)
13 May 2011Member's details changed for Bev Morris on 30 April 2011 (2 pages)
13 May 2011Member's details changed for Anthony Charles Morris on 30 April 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Annual return made up to 29 April 2010 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 May 2009Annual return made up to 29/04/09 (3 pages)
21 January 2009Annual return made up to 20/04/08 (3 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 August 2007Registered office changed on 01/08/07 from: 260-268 chapel street salford manchester M3 5JZ (1 page)
3 May 2007Annual return made up to 30/04/07 (3 pages)
3 May 2007Member's particulars changed (1 page)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Annual return made up to 30/04/06 (5 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 April 2005Annual return made up to 30/04/05 (3 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 August 2004Member's particulars changed (1 page)
21 August 2004Annual return made up to 30/04/04 (4 pages)
21 August 2004Member's particulars changed (1 page)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 May 2003Annual return made up to 30/04/03 (4 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
30 April 2002Incorporation (4 pages)