The Matthew Tree Project BRISTOL


Founded in 2010, The Matthew Tree Project, classified under reg no. 07324296 is an active company. Currently registered at The Matthew Tree Project BS4 1JN, Bristol the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Jonathan E., Colin S. and Roger W. and others. Of them, Nigel G. has been with the company the longest, being appointed on 6 October 2010 and Jonathan E. and Colin S. have been with the company for the least time - from 12 August 2021. As of 9 June 2024, there were 17 ex directors - Lorraine P., Angelina S. and others listed below. There were no ex secretaries.

The Matthew Tree Project Address / Contact

Office Address The Matthew Tree Project
Office Address2 10 Filwood Broadway
Town Bristol
Post code BS4 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07324296
Date of Incorporation Fri, 23rd Jul 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jonathan E.

Position: Director

Appointed: 12 August 2021

Colin S.

Position: Director

Appointed: 12 August 2021

Roger W.

Position: Director

Appointed: 30 March 2020

Nigel G.

Position: Director

Appointed: 06 October 2010

Lorraine P.

Position: Director

Appointed: 30 March 2020

Resigned: 29 May 2021

@ukplc Client Secretary Ltd

Position: Corporate Secretary

Appointed: 24 August 2017

Resigned: 04 February 2022

@ukplc Client Secretary Ltd

Position: Corporate Secretary

Appointed: 24 May 2017

Resigned: 24 August 2017

Angelina S.

Position: Director

Appointed: 30 March 2017

Resigned: 30 March 2020

@ukplc Client Secretary Ltd

Position: Corporate Secretary

Appointed: 27 August 2016

Resigned: 27 August 2016

@ukplc Client Secretary Ltd

Position: Corporate Secretary

Appointed: 31 August 2015

Resigned: 24 May 2017

Suzanne J.

Position: Director

Appointed: 02 September 2014

Resigned: 31 December 2015

Stephen M.

Position: Director

Appointed: 03 November 2013

Resigned: 31 December 2015

Karen A.

Position: Director

Appointed: 03 November 2013

Resigned: 31 December 2015

Susan B.

Position: Director

Appointed: 03 November 2013

Resigned: 30 March 2020

Voirrey G.

Position: Director

Appointed: 03 November 2013

Resigned: 01 November 2014

Kevin V.

Position: Director

Appointed: 28 January 2013

Resigned: 19 May 2017

@ukplc Client Secretary Ltd

Position: Corporate Secretary

Appointed: 23 August 2012

Resigned: 24 August 2015

Rebekah M.

Position: Director

Appointed: 14 November 2011

Resigned: 15 July 2013

Peter M.

Position: Director

Appointed: 14 November 2011

Resigned: 28 January 2013

Paul H.

Position: Director

Appointed: 05 October 2011

Resigned: 31 August 2013

Paul H.

Position: Director

Appointed: 05 October 2011

Resigned: 15 July 2013

Matthew J.

Position: Director

Appointed: 08 August 2011

Resigned: 11 September 2013

Denise N.

Position: Director

Appointed: 06 October 2010

Resigned: 22 August 2012

Simon F.

Position: Director

Appointed: 06 October 2010

Resigned: 30 September 2011

Luke G.

Position: Director

Appointed: 23 July 2010

Resigned: 16 January 2012

@ukplc Client Secretary Ltd

Position: Corporate Secretary

Appointed: 23 July 2010

Resigned: 23 August 2012

Mark G.

Position: Director

Appointed: 23 July 2010

Resigned: 31 October 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Mark G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Mark G. This PSC has significiant influence or control over the company,.

Mark G.

Notified on 23 July 2016
Nature of control: significiant influence or control

Mark G.

Notified on 23 July 2016
Ceased on 4 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth44 369100 682164 522151 531    
Balance Sheet
Current Assets36 68995 716152 653127 631113 772141 088319 161266 318
Net Assets Liabilities   151 531134 202155 779348 562263 916
Cash Bank In Hand18 98567 124105 060     
Debtors  19 000     
Net Assets Liabilities Including Pension Asset Liability44 369100 682164 522151 531    
Stocks Inventory17 70428 59228 593     
Tangible Fixed Assets8 6235 20912 756     
Reserves/Capital
Profit Loss Account Reserve15 34556 31363 839     
Shareholder Funds44 369100 682164 522151 531    
Other
Average Number Employees During Period      63
Creditors   4 2864 7676 4384 68129 266
Fixed Assets8 6235 20912 75628 18625 19721 12934 08226 864
Net Current Assets Liabilities35 74695 473151 765123 345109 005134 650314 480237 052
Total Assets Less Current Liabilities44 369100 682164 521151 531134 202155 779348 562263 916
Creditors Due Within One Year9432438874 286    
Intangible Fixed Assets Disposals  1     
Intangible Fixed Assets Increase Decrease From Transfers Between Items  1     
Other Aggregate Reserves29 02434 984100 683     
Other Debtors Due After One Year  19 000     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  19 000     
Revaluation Reserve 9 384      
Secured Debts 2438874 286    
Tangible Fixed Assets Additions  11 799     
Tangible Fixed Assets Cost Or Valuation8 6235 20917 008     
Tangible Fixed Assets Depreciation 1 7374 252     
Tangible Fixed Assets Depreciation Charged In Period 1 7374 252     
Tangible Fixed Assets Disposals 1 677      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (3 pages)

Company search