Mathews,comfort & Co.limited HIGH WYCOMBE


Founded in 1932, Mathews,comfort &, classified under reg no. 00265103 is an active company. Currently registered at 9 North's Estate Old Oxford Road HP14 3BE, High Wycombe the company has been in the business for 92 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 6 directors, namely Robin T., Robert O. and Alistair H. and others. Of them, Russell T. has been with the company the longest, being appointed on 18 May 2009 and Robin T. has been with the company for the least time - from 17 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mathews,comfort & Co.limited Address / Contact

Office Address 9 North's Estate Old Oxford Road
Office Address2 Piddington
Town High Wycombe
Post code HP14 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00265103
Date of Incorporation Wed, 4th May 1932
Industry Non-life insurance
End of financial Year 31st March
Company age 92 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Robin T.

Position: Director

Appointed: 17 January 2023

Robert O.

Position: Director

Appointed: 31 October 2022

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2022

Alistair H.

Position: Director

Appointed: 31 October 2022

Graeme L.

Position: Director

Appointed: 31 October 2022

Edward H.

Position: Director

Appointed: 31 October 2022

Russell T.

Position: Director

Appointed: 18 May 2009

Robert N.

Position: Director

Appointed: 19 December 2017

Resigned: 31 October 2022

Peter S.

Position: Director

Appointed: 19 December 2017

Resigned: 31 October 2022

Heather B.

Position: Secretary

Appointed: 19 December 2017

Resigned: 31 October 2022

Mark N.

Position: Director

Appointed: 19 December 2017

Resigned: 31 October 2022

Beverley T.

Position: Director

Appointed: 20 July 2017

Resigned: 19 December 2017

Beverley T.

Position: Secretary

Appointed: 20 July 2017

Resigned: 19 December 2017

Daniel W.

Position: Director

Appointed: 16 April 2015

Resigned: 19 December 2017

Andrew K.

Position: Secretary

Appointed: 31 August 2007

Resigned: 20 July 2017

Andrew K.

Position: Director

Appointed: 25 January 2002

Resigned: 20 July 2017

Christine W.

Position: Director

Appointed: 25 January 2002

Resigned: 19 December 2017

Peter B.

Position: Director

Appointed: 25 January 2002

Resigned: 19 December 2017

Richard S.

Position: Director

Appointed: 01 April 1999

Resigned: 26 October 2015

Pamela S.

Position: Director

Appointed: 01 April 1999

Resigned: 26 October 2015

Philippa N.

Position: Director

Appointed: 01 April 1999

Resigned: 19 December 2017

Christine W.

Position: Director

Appointed: 01 October 1995

Resigned: 23 October 2000

Peter B.

Position: Director

Appointed: 02 November 1992

Resigned: 23 October 2000

Paul M.

Position: Director

Appointed: 02 November 1992

Resigned: 20 October 2004

Maurice S.

Position: Director

Appointed: 02 November 1992

Resigned: 31 August 2007

Anthony W.

Position: Director

Appointed: 02 November 1992

Resigned: 11 July 2011

Derek W.

Position: Director

Appointed: 02 November 1992

Resigned: 09 September 2002

John C.

Position: Director

Appointed: 02 November 1992

Resigned: 29 May 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Jensten Insurance Brokers (Thames Valley) Ltd from High Wycombe, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christine B. This PSC owns 25-50% shares. The third one is Daniel W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jensten Insurance Brokers (Thames Valley) Ltd

9 North's Estate Old Oxford Road, Piddington, High Wycombe, Bucks., HP14 3BE, England

Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01195084
Notified on 19 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine B.

Notified on 1 June 2016
Ceased on 19 December 2017
Nature of control: 25-50% shares

Daniel W.

Notified on 1 June 2016
Ceased on 19 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312017-12-312018-12-31
Net Worth139 513144 07582 607   
Balance Sheet
Cash Bank On Hand   539 016339 050888 670
Current Assets341 007322 057223 662565 100444 6841 043 742
Debtors13 69714 94425 69126 084105 634155 072
Net Assets Liabilities  77 100142 472170 200242 874
Other Debtors   20 60111 3926 738
Property Plant Equipment   40 42335 28826 684
Cash Bank In Hand327 310307 113197 971   
Net Assets Liabilities Including Pension Asset Liability139 513144 07582 607   
Tangible Fixed Assets21 28961 06416 189   
Reserves/Capital
Called Up Share Capital2 9502 9502 950   
Profit Loss Account Reserve132 413136 97575 507   
Shareholder Funds139 513144 07582 607   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  22 26042 835  
Accumulated Depreciation Impairment Property Plant Equipment   239 065246 98318 851
Additions Other Than Through Business Combinations Property Plant Equipment     2 930
Amounts Owed By Related Parties     55 836
Amounts Owed To Group Undertakings    4 690 
Corporation Tax Payable    27 89317 624
Creditors  1 47510 98010 6645 341
Deferred Tax Asset Debtors    1 8731 963
Fixed Assets21 78961 56416 18940 423  
Increase From Depreciation Charge For Year Property Plant Equipment    7 91811 384
Net Current Assets Liabilities182 538165 105128 707177 676145 576221 531
Number Shares Issued Fully Paid     2 950
Other Creditors   42 83517 5705 341
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     239 516
Other Disposals Property Plant Equipment     239 666
Other Taxation Social Security Payable   19 68234 2677 863
Par Value Share 11  1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 1067 997  
Property Plant Equipment Gross Cost   279 488282 27145 535
Provisions For Liabilities Balance Sheet Subtotal  60 81464 647  
Total Assets Less Current Liabilities204 327226 669144 896218 099180 864248 215
Trade Creditors Trade Payables   315 907237 257777 705
Trade Debtors Trade Receivables    94 24290 535
Amounts Owed By Group Undertakings   5 483  
Average Number Employees During Period   99 
Finance Lease Liabilities Present Value Total   10 98010 664 
Total Additions Including From Business Combinations Property Plant Equipment    2 783 
Creditors Due After One Year 19 7801 475   
Creditors Due Within One Year158 469156 95294 955   
Investments Fixed Assets500500    
Number Shares Allotted 2 9502 950   
Provisions For Liabilities Charges64 81462 81460 814   
Share Capital Allotted Called Up Paid2 9502 9502 950   
Share Premium Account4 1504 1504 150   
Tangible Fixed Assets Additions 80 661    
Tangible Fixed Assets Cost Or Valuation308 439318 411269 636   
Tangible Fixed Assets Depreciation287 150257 347253 447   
Tangible Fixed Assets Depreciation Charged In Period 25 65015 865   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 55 45319 765   
Tangible Fixed Assets Disposals 70 68948 775   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 8th, January 2024
Free Download (25 pages)

Company search

Advertisements