Matthews Foods Limited EGHAM


Matthews Foods started in year 1953 as Private Limited Company with registration number 00515691. The Matthews Foods company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Egham at Thorpe Lea Manor. Postal code: TW20 8HY.

At present there are 3 directors in the the firm, namely Claire S., Trevor H. and Ronan D.. In addition one secretary - Ronan D. - is with the company. 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.

Matthews Foods Limited Address / Contact

Office Address Thorpe Lea Manor
Office Address2 Thorpe Lea Road
Town Egham
Post code TW20 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00515691
Date of Incorporation Sat, 31st Jan 1953
Industry Manufacture of margarine and similar edible fats
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Claire S.

Position: Director

Appointed: 27 November 2020

Ronan D.

Position: Secretary

Appointed: 28 February 2018

Trevor H.

Position: Director

Appointed: 31 October 2017

Ronan D.

Position: Director

Appointed: 31 October 2017

Elaine M.

Position: Secretary

Resigned: 09 November 1992

Marguerite L.

Position: Director

Appointed: 30 September 2018

Resigned: 27 November 2020

Flor H.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Stan M.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Brian D.

Position: Secretary

Appointed: 25 August 2005

Resigned: 28 February 2018

Brian M.

Position: Director

Appointed: 25 August 2005

Resigned: 30 September 2018

Denis C.

Position: Director

Appointed: 25 August 2005

Resigned: 13 May 2008

Hugh F.

Position: Director

Appointed: 25 August 2005

Resigned: 13 May 2008

James C.

Position: Secretary

Appointed: 23 September 2003

Resigned: 25 August 2005

Mark D.

Position: Secretary

Appointed: 26 June 2002

Resigned: 23 September 2003

Robert W.

Position: Secretary

Appointed: 25 August 2000

Resigned: 26 June 2002

Michael D.

Position: Secretary

Appointed: 18 April 1997

Resigned: 25 August 2000

Robert W.

Position: Secretary

Appointed: 11 November 1994

Resigned: 18 April 1997

Frank T.

Position: Secretary

Appointed: 09 November 1992

Resigned: 10 November 1994

Alan W.

Position: Director

Appointed: 09 November 1992

Resigned: 30 June 1995

Robert W.

Position: Director

Appointed: 09 November 1992

Resigned: 25 August 2005

Frank T.

Position: Director

Appointed: 09 November 1992

Resigned: 10 November 1994

Elaine M.

Position: Director

Appointed: 27 July 1992

Resigned: 25 August 2005

Luc M.

Position: Director

Appointed: 27 July 1992

Resigned: 28 June 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Kerry Holdings (U.k.) Limited from Bristol, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Kerry Holdings (U.K.) Limited

Kerry, Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01663249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements