About

Registered Number: 04229082
Date of Incorporation: 05/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 7 Ferriby Close, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5LQ

 

Christopher Matthew Ltd was founded on 05 June 2001 and are based in Tyne & Wear, it's status is listed as "Active". There are 3 directors listed as Jones, Yvonne Twigg, Jones, Martin Stewart, Dr, Jones, Yvonne Twigg for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Martin Stewart, Dr 05 June 2001 - 1
JONES, Yvonne Twigg 18 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Yvonne Twigg 05 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 19 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 June 2017
SH01 - Return of Allotment of shares 01 February 2017
AA - Annual Accounts 20 January 2017
RESOLUTIONS - N/A 07 January 2017
CC04 - Statement of companies objects 07 January 2017
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.