Matthews Trees Limited BURY ST EDMUNDS


Founded in 1946, Matthews Trees, classified under reg no. 00425882 is an active company. Currently registered at Stockhold Green Farm IP31 3RL, Bury St Edmunds the company has been in the business for seventy eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Gina S., Laura S. and Mark S.. In addition one secretary - Mark S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara M. who worked with the the company until 20 December 2005.

Matthews Trees Limited Address / Contact

Office Address Stockhold Green Farm
Office Address2 Thurston
Town Bury St Edmunds
Post code IP31 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00425882
Date of Incorporation Tue, 17th Dec 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 78 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Gina S.

Position: Director

Appointed: 01 October 2023

Laura S.

Position: Director

Appointed: 01 October 2023

Mark S.

Position: Director

Appointed: 23 February 2023

Mark S.

Position: Secretary

Appointed: 04 June 2020

Barbara M.

Position: Secretary

Resigned: 20 December 2005

Gillian S.

Position: Director

Appointed: 10 December 2013

Resigned: 07 August 2022

Sally K.

Position: Director

Appointed: 14 April 2011

Resigned: 05 December 2013

Gillian S.

Position: Secretary

Appointed: 20 December 2005

Resigned: 04 June 2020

John C.

Position: Director

Appointed: 19 December 1991

Resigned: 03 June 1994

Gillian S.

Position: Director

Appointed: 19 December 1991

Resigned: 20 December 2005

Barbara M.

Position: Director

Appointed: 19 December 1991

Resigned: 25 February 2011

Jean N.

Position: Director

Appointed: 19 December 1991

Resigned: 04 May 1993

Sally K.

Position: Director

Appointed: 19 December 1991

Resigned: 04 January 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Gillian S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gillian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand5088532010612914679357 811
Current Assets1 329943320106919446579357 811
Debtors821858720711790300500 
Net Assets Liabilities  907 802912 557916 625920 602926 4551 413 406
Other Debtors821858720711790300500 
Property Plant Equipment   950 000950 000950 000950 0001 255 000
Other
Average Number Employees During Period  111111
Creditors55 30750 29042 09737 09734 29429 84424 12431 043
Disposals Property Plant Equipment       62 931
Net Current Assets Liabilities-53 978-49 34741 05736 280-33 375-29 398-23 545326 768
Other Creditors55 30750 29043 23838 26033 54629 20424 12420 796
Other Taxation Social Security Payable       10 247
Property Plant Equipment Gross Cost    950 000950 000950 0001 255 000
Taxation Including Deferred Taxation Balance Sheet Subtotal       168 362
Total Assets Less Current Liabilities896 022900 653908 943913 720916 625920 602926 4551 581 768
Total Increase Decrease From Revaluations Property Plant Equipment       367 931
Trade Creditors Trade Payables    748640  
Investment Property950 000950 000950 000     
Investment Property Fair Value Model950 000950 000      
Number Shares Issued Fully Paid 10 00010 000     
Par Value Share 11     
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 1411 163    
Fixed Assets  950 000950 000    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  720711    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 15th, March 2024
Free Download (7 pages)

Company search

Advertisements