Frank P. Matthews Limited WORCESTERSHIRE


Frank P. Matthews started in year 1951 as Private Limited Company with registration number 00492484. The Frank P. Matthews company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Worcestershire at Berrington Court,. Postal code: WR15 8TH.

At present there are 8 directors in the the firm, namely Lorna M., Graeme G. and Matthew T. and others. In addition one secretary - Nicholas D. - is with the company. As of 28 April 2024, there were 2 ex directors - Andrew D., Adrye D. and others listed below. There were no ex secretaries.

This company operates within the WR15 8TH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0174043 . It is located at Berrington Court, Berrington, Tenbury Wells with a total of 3 carsand 5 trailers.

Frank P. Matthews Limited Address / Contact

Office Address Berrington Court,
Office Address2 Tenbury Wells,
Town Worcestershire
Post code WR15 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00492484
Date of Incorporation Fri, 9th Mar 1951
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 73 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Lorna M.

Position: Director

Appointed: 17 March 2023

Graeme G.

Position: Director

Appointed: 22 March 2021

Matthew T.

Position: Director

Appointed: 22 March 2021

Stephanie J.

Position: Director

Appointed: 18 April 2018

Charles J.

Position: Director

Appointed: 18 April 2018

Veronica D.

Position: Director

Appointed: 30 September 2008

Andrew W.

Position: Director

Appointed: 01 December 2007

Nicholas D.

Position: Secretary

Appointed: 19 May 2007

Nicholas D.

Position: Director

Appointed: 31 May 1991

Andrew D.

Position: Director

Appointed: 31 May 1991

Resigned: 06 November 2007

Adrye D.

Position: Director

Appointed: 31 May 1991

Resigned: 18 May 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As BizStats discovered, there is Charles J. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Stephanie J. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Charles J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephanie J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frank P. Matthews (Holdings) Limited

Berrington Court Berrington, Tenbury Wells, Worcestershire, WR15 8TH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07366671
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Veronica D.

Notified on 1 May 2018
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Ceased on 4 May 2023
Nature of control: significiant influence or control

Helen C.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 305 9511 478 7351 210 3141 349 819907 103868 227
Current Assets3 160 8672 991 2602 840 4372 884 1932 821 2562 558 317
Debtors1 358 5611 001 8181 054 433881 2681 148 594890 418
Net Assets Liabilities4 202 4513 971 3933 588 6613 352 7743 337 0963 257 831
Property Plant Equipment1 257 5041 271 5341 158 7611 163 3501 431 9781 479 051
Total Inventories496 355510 707575 690653 106765 559799 672
Other
Accumulated Depreciation Impairment Property Plant Equipment1 783 3411 988 8321 690 0241 841 3342 030 9072 270 938
Additions Other Than Through Business Combinations Property Plant Equipment 323 208352 559253 922542 345355 784
Average Number Employees During Period686572758689
Commitments For Acquisition Property Plant Equipment    28 750 
Creditors390 397473 157324 450539 467659 121553 837
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 77 951521 43395 29280 38653 449
Disposals Property Plant Equipment 103 687764 14098 02384 14468 680
Fixed Assets1 537 8401 575 1411 168 7621 173 3511 441 9791 489 052
Increase From Depreciation Charge For Year Property Plant Equipment 283 442222 625246 602269 959293 480
Investments280 336303 60710 00110 00110 00110 001
Investments Fixed Assets280 336303 60710 00110 00110 00110 001
Net Current Assets Liabilities2 770 4702 518 1032 515 9872 344 7262 162 1352 004 480
Property Plant Equipment Gross Cost3 040 8453 260 3662 848 7853 004 6843 462 8853 749 989
Taxation Including Deferred Taxation Balance Sheet Subtotal105 859121 85196 088165 303267 018235 701
Total Assets Less Current Liabilities4 308 3104 093 2443 684 7493 518 0773 604 1143 493 532

Transport Operator Data

Berrington Court
Address Berrington
City Tenbury Wells
Post code WR15 8TH
Vehicles 3
Trailers 5

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 16th, March 2018
Free Download (23 pages)

Company search

Advertisements