The Matthews Organisation Ltd SALFORDS REDHILL


The Matthews Organisation started in year 2013 as Private Limited Company with registration number 08722821. The The Matthews Organisation company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Salfords Redhill at 1 Fairacres. Postal code: RH1 5QL.

The company has 3 directors, namely James M., Thomas M. and Nicola M.. Of them, Nicola M. has been with the company the longest, being appointed on 8 October 2013 and James M. and Thomas M. have been with the company for the least time - from 10 July 2019. As of 24 April 2024, there was 1 ex secretary - Thomas M.. There were no ex directors.

The Matthews Organisation Ltd Address / Contact

Office Address 1 Fairacres
Office Address2 Axes Lane
Town Salfords Redhill
Post code RH1 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08722821
Date of Incorporation Tue, 8th Oct 2013
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

James M.

Position: Director

Appointed: 10 July 2019

Thomas M.

Position: Director

Appointed: 10 July 2019

Nicola M.

Position: Director

Appointed: 08 October 2013

Thomas M.

Position: Secretary

Appointed: 08 October 2013

Resigned: 10 July 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Nicola M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand  3 89311 4416 13248 89041 494
Current Assets  3 89314 4419 13272 68572 991
Debtors   3 0003 00023 79531 497
Net Assets Liabilities  4 51218 7942 8045 194-3 364
Other Debtors   3 0003 00023 795 
Property Plant Equipment  17 22440 24521 88731 0312 754
Cash Bank In Hand1 5972 1443 893    
Net Assets Liabilities Including Pension Asset Liability3 4976 7854 512    
Tangible Fixed Assets7 50010 44517 224    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve3 3976 6854 412    
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 82833 18651 54489 07852 202
Additions Other Than Through Business Combinations Property Plant Equipment   41 379 46 678 
Amounts Owed By Group Undertakings Participating Interests      31 497
Amounts Owed To Group Undertakings Participating Interests  19 63625 99121 38843 190 
Average Number Employees During Period  151515251
Bank Borrowings      50 000
Creditors  16 60535 89224 05692 62628 586
Increase From Depreciation Charge For Year Property Plant Equipment   18 35818 35837 53417 412
Net Current Assets Liabilities-4 003-3 660-12 712-21 451-14 924-19 94144 405
Other Creditors  4009 10045030 75038 118
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      54 288
Other Disposals Property Plant Equipment      65 153
Property Plant Equipment Gross Cost  32 05273 43173 431120 10954 956
Provisions For Liabilities Balance Sheet Subtotal    4 1595 896523
Taxation Social Security Payable  -4 3578011 99813 315-13 329
Total Assets Less Current Liabilities   18 7946 96311 09047 159
Trade Creditors Trade Payables  926 2205 3713 797
Capital Employed3 4976 7854 512    
Creditors Due Within One Year5 6005 80416 605    
Number Shares Allotted100100100    
Number Shares Allotted Increase Decrease During Period100100     
Par Value Share111    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions10 0007 26014 792    
Tangible Fixed Assets Cost Or Valuation10 00017 26032 052    
Tangible Fixed Assets Depreciation2 5006 81514 828    
Tangible Fixed Assets Depreciation Charged In Period2 5004 3158 013    
Value Shares Allotted Increase Decrease During Period100100     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (8 pages)

Company search

Advertisements