Matalan Retail Ltd. LIVERPOOL


Matalan Retail started in year 1987 as Private Limited Company with registration number 02103564. The Matalan Retail company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Liverpool at Matalan Head Office Perimeter Road. Postal code: L33 7SZ. Since 3rd March 1998 Matalan Retail Ltd. is no longer carrying the name Matalan Discount Club (cash & Carry).

At the moment there are 5 directors in the the firm, namely David W., Jeremy P. and Joanne W. and others. In addition one secretary - William L. - is with the company. At the moment 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.

This company operates within the L33 7SZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1107415 . It is located at Argos Ltd, Condor Glen, Motherwell with a total of 17 carsand 35 trailers. It has two locations in the UK.

Matalan Retail Ltd. Address / Contact

Office Address Matalan Head Office Perimeter Road
Office Address2 Knowsley Industrial Park
Town Liverpool
Post code L33 7SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02103564
Date of Incorporation Wed, 25th Feb 1987
Industry Retail sale of clothing in specialised stores
End of financial Year 26th February
Company age 37 years old
Account next due date Sun, 26th Nov 2023 (203 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

David W.

Position: Director

Appointed: 27 February 2024

Jeremy P.

Position: Director

Appointed: 13 November 2023

Joanne W.

Position: Director

Appointed: 28 March 2023

Karl-Heinz H.

Position: Director

Appointed: 27 March 2023

Paul C.

Position: Director

Appointed: 23 September 2022

William L.

Position: Secretary

Appointed: 25 April 2013

Nigel O.

Position: Director

Appointed: 06 October 2022

Resigned: 27 March 2023

Donald M.

Position: Director

Appointed: 01 September 2022

Resigned: 28 March 2023

Timothy I.

Position: Director

Appointed: 01 September 2022

Resigned: 26 January 2023

John H.

Position: Director

Appointed: 24 August 2022

Resigned: 25 September 2022

James B.

Position: Director

Appointed: 14 September 2020

Resigned: 25 November 2022

Stephen J.

Position: Director

Appointed: 15 July 2020

Resigned: 26 July 2022

Gregory P.

Position: Director

Appointed: 07 August 2017

Resigned: 31 July 2020

Arnu M.

Position: Director

Appointed: 07 March 2014

Resigned: 09 October 2015

John H.

Position: Director

Appointed: 08 January 2014

Resigned: 14 September 2020

Stephen H.

Position: Director

Appointed: 29 July 2013

Resigned: 27 February 2024

Allan L.

Position: Director

Appointed: 05 February 2013

Resigned: 30 April 2018

Darren B.

Position: Director

Appointed: 26 May 2011

Resigned: 13 September 2013

Danielle D.

Position: Director

Appointed: 26 March 2010

Resigned: 06 April 2010

Paul G.

Position: Director

Appointed: 01 February 2007

Resigned: 16 April 2013

Paul G.

Position: Secretary

Appointed: 01 February 2007

Resigned: 16 April 2013

Alistair M.

Position: Director

Appointed: 11 January 2007

Resigned: 01 November 2010

John M.

Position: Director

Appointed: 02 January 2007

Resigned: 31 July 2020

Toby B.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 January 2007

Simon W.

Position: Secretary

Appointed: 27 June 2005

Resigned: 31 October 2006

Philip D.

Position: Secretary

Appointed: 01 April 2005

Resigned: 27 June 2005

John K.

Position: Director

Appointed: 17 March 2003

Resigned: 30 November 2006

Philip D.

Position: Director

Appointed: 02 September 2002

Resigned: 09 January 2007

Andrew C.

Position: Director

Appointed: 26 June 2002

Resigned: 17 March 2003

Paul M.

Position: Director

Appointed: 07 January 2002

Resigned: 17 March 2003

John B.

Position: Secretary

Appointed: 12 December 2001

Resigned: 01 April 2005

Ian S.

Position: Director

Appointed: 13 March 1998

Resigned: 30 November 2002

Angus M.

Position: Director

Appointed: 13 March 1998

Resigned: 30 April 2001

Ian S.

Position: Secretary

Appointed: 01 September 1991

Resigned: 12 December 2001

Thomas C.

Position: Secretary

Appointed: 31 July 1991

Resigned: 09 March 1993

Anne H.

Position: Director

Appointed: 31 July 1991

Resigned: 13 March 1998

John H.

Position: Director

Appointed: 31 July 1991

Resigned: 01 November 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Matalan Limited from Liverpool, 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.

Matalan Limited

Perimeter Road Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1579910
Notified on 14 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Matalan Discount Club (cash & Carry) March 3, 1998

Transport Operator Data

Argos Ltd
Address Condor Glen , Holytown
City Motherwell
Post code ML1 4UY
Vehicles 10
Trailers 20
Wincanton Logistics
Address Brittain Way , Eurocentral , Holytown
City Motherwell
Post code ML1 4XJ
Vehicles 7
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 25th February 2023
filed on: 4th, March 2024
Free Download (72 pages)

Company search

Advertisements