About

Registered Number: 07695977
Date of Incorporation: 06/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: Falmouth School, Trescobeas Road, Falmouth, Cornwall, TR11 4LH

 

Falmouth Mat was registered on 06 July 2011 with its registered office in Cornwall, it's status is listed as "Active". We don't know the number of employees at the business. This organisation has 30 directors listed as Collins, Claire, Baker, David Andrew, Eades, Mark Andrew, Stuart-white, William Robert, The Reverend Canon, Law, Deborah June, Pullen, Deborah May, Aburrow, Gillian Ann, Boyling, Matthew John, Buswell, John Mark, Clarke, Louisa, Collett, Mary Susan Rosslyn, Critchley, Sandra Maureen, Druce, Gillian Mary, Farndon, Janice Pauline, George, Alexander David, Higginson, Graham Alexander, Iles, Philippa Margaret, Jemmett, Nicholas, Mcleod, Fiona Ann, Miners, William Brett, Moore, Shaun Gerard, Nicoll, David Peter, Pearce, William Mark, Ridgers, Christopher Ivan, Robinson, Andrew Harry, Stephens, Vanessa, Wilkes, Kevin, Williams, Robert Jeffery, Wilson, Robert Scott, Yelland, David Ray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Andrew 30 August 2019 - 1
EADES, Mark Andrew 09 October 2019 - 1
STUART-WHITE, William Robert, The Reverend Canon 12 July 2019 - 1
ABURROW, Gillian Ann 06 July 2011 01 September 2015 1
BOYLING, Matthew John 06 July 2011 10 September 2012 1
BUSWELL, John Mark 13 March 2012 05 June 2014 1
CLARKE, Louisa 01 September 2011 30 September 2014 1
COLLETT, Mary Susan Rosslyn 06 July 2011 31 August 2017 1
CRITCHLEY, Sandra Maureen 06 July 2011 31 August 2013 1
DRUCE, Gillian Mary 18 March 2014 31 August 2017 1
FARNDON, Janice Pauline 06 July 2011 03 December 2013 1
GEORGE, Alexander David 01 September 2013 31 August 2017 1
HIGGINSON, Graham Alexander 06 July 2011 17 June 2016 1
ILES, Philippa Margaret 18 March 2014 31 August 2017 1
JEMMETT, Nicholas 01 September 2011 31 August 2012 1
MCLEOD, Fiona Ann 06 July 2011 16 July 2013 1
MINERS, William Brett 01 September 2011 31 August 2017 1
MOORE, Shaun Gerard 01 October 2014 31 August 2017 1
NICOLL, David Peter 06 July 2011 12 July 2019 1
PEARCE, William Mark 04 November 2013 31 August 2017 1
RIDGERS, Christopher Ivan 03 December 2013 25 November 2014 1
ROBINSON, Andrew Harry 06 July 2011 15 October 2013 1
STEPHENS, Vanessa 06 July 2011 05 June 2016 1
WILKES, Kevin 01 September 2011 17 March 2014 1
WILLIAMS, Robert Jeffery 04 November 2013 26 August 2015 1
WILSON, Robert Scott 01 September 2017 12 July 2019 1
YELLAND, David Ray 06 July 2011 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Claire 01 May 2020 - 1
LAW, Deborah June 26 June 2012 28 May 2018 1
PULLEN, Deborah May 29 May 2018 11 December 2019 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AP03 - Appointment of secretary 05 May 2020
AA - Annual Accounts 09 April 2020
TM02 - Termination of appointment of secretary 23 December 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP03 - Appointment of secretary 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
AA - Annual Accounts 21 February 2018
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
RESOLUTIONS - N/A 24 July 2017
RESOLUTIONS - N/A 24 July 2017
RESOLUTIONS - N/A 20 July 2017
CONNOT - N/A 20 July 2017
MISC - Miscellaneous document 20 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 21 January 2015
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 29 April 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AAMD - Amended Accounts 28 December 2012
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 10 July 2012
AP03 - Appointment of secretary 10 July 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AA01 - Change of accounting reference date 11 October 2011
NEWINC - New incorporation documents 06 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.