About

Registered Number: 01811630
Date of Incorporation: 26/04/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Kingsridge House, 601 London Road, Westcliffe-On-Sea, Essex, SS0 9PE

 

Based in Essex, Matthews the Printers Ltd was founded on 26 April 1984. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Gemma Yvonne 02 April 2012 - 1
OTT, Elaine Yvonne 02 April 2012 - 1
RIDDELL, Christopher Robin 01 February 2007 - 1
STOKER, Ernie 01 February 2007 - 1
WETHERELL, Brian John N/A 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 23 May 2019
AAMD - Amended Accounts 26 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 26 June 2015
MR04 - N/A 17 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 July 2013
SH01 - Return of Allotment of shares 31 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
169 - Return by a company purchasing its own shares 14 February 2007
395 - Particulars of a mortgage or charge 09 December 2006
AA - Annual Accounts 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 08 July 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 21 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 26 November 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 26 May 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 18 November 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 17 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1993
RESOLUTIONS - N/A 04 June 1993
RESOLUTIONS - N/A 04 June 1993
123 - Notice of increase in nominal capital 04 June 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 28 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
395 - Particulars of a mortgage or charge 25 October 1990
MEM/ARTS - N/A 12 September 1990
RESOLUTIONS - N/A 16 July 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
395 - Particulars of a mortgage or charge 15 March 1989
363 - Annual Return 19 August 1988
AA - Annual Accounts 19 August 1988
288 - N/A 17 May 1988
287 - Change in situation or address of Registered Office 07 October 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2006 Fully Satisfied

N/A

Debenture 15 October 1990 Fully Satisfied

N/A

Legal mortgage 23 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.