About

Registered Number: 01794948
Date of Incorporation: 27/02/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Top Angel, Buckingham Industrial Park, Buckingham, Buckinghamshire, MK18 1TH

 

The Matador Company Ltd was founded on 27 February 1984 and has its registered office in Buckingham, Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Ryde, Darren Mark, Ryde, Deborah Jame, Ryde, Keith Douglas Charles, Ryde, Margaret for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDE, Darren Mark N/A - 1
RYDE, Deborah Jame N/A 28 December 1991 1
RYDE, Keith Douglas Charles N/A 09 August 2019 1
RYDE, Margaret 09 May 2016 09 August 2019 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MR04 - N/A 14 August 2020
RP04CS01 - N/A 21 February 2020
AA - Annual Accounts 06 February 2020
AA - Annual Accounts 21 August 2019
PSC07 - N/A 16 August 2019
PSC02 - N/A 16 August 2019
PSC01 - N/A 16 August 2019
TM02 - Termination of appointment of secretary 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 12 August 2019
MR01 - N/A 06 August 2019
MR01 - N/A 05 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 15 August 2016
CH03 - Change of particulars for secretary 15 August 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 22 August 2012
CH01 - Change of particulars for director 09 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 02 September 2011
AAMD - Amended Accounts 03 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 15 April 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
RESOLUTIONS - N/A 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
123 - Notice of increase in nominal capital 19 December 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 12 October 2000
287 - Change in situation or address of Registered Office 05 July 2000
363s - Annual Return 09 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 29 August 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 30 May 1995
288 - N/A 17 November 1994
288 - N/A 17 November 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 02 April 1993
288 - N/A 27 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 10 March 1992
288 - N/A 05 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1991
363b - Annual Return 13 September 1991
363 - Annual Return 01 February 1991
RESOLUTIONS - N/A 28 January 1991
RESOLUTIONS - N/A 28 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1991
123 - Notice of increase in nominal capital 28 January 1991
AA - Annual Accounts 22 January 1991
287 - Change in situation or address of Registered Office 09 January 1991
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 11 January 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
RESOLUTIONS - N/A 09 January 1989
123 - Notice of increase in nominal capital 09 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1988
395 - Particulars of a mortgage or charge 29 July 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1986
395 - Particulars of a mortgage or charge 11 November 1986
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
NEWINC - New incorporation documents 27 February 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2019 Outstanding

N/A

A registered charge 05 August 2019 Fully Satisfied

N/A

Debenture 25 July 1988 Fully Satisfied

N/A

Debenture 10 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.