Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.R. MATTHEWS LIMITED
Company Information for

F.R. MATTHEWS LIMITED

DALZIEL LIMITED, Unit 10 Blackbrook Valley Business Park, Narrowboat Way, Dudley, DY2 0XQ,
Company Registration Number
01232177
Private Limited Company
Active - Proposal to Strike off

Company Overview

About F.r. Matthews Ltd
F.R. MATTHEWS LIMITED was founded on 1975-11-03 and has its registered office in Dudley. The organisation's status is listed as "Active - Proposal to Strike off". F.r. Matthews Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F.R. MATTHEWS LIMITED
 
Legal Registered Office
DALZIEL LIMITED
Unit 10 Blackbrook Valley Business Park
Narrowboat Way
Dudley
DY2 0XQ
Other companies in DY2
 
Filing Information
Company Number 01232177
Company ID Number 01232177
Date formed 1975-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-16 05:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.R. MATTHEWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.R. MATTHEWS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WHYTE DARROCH
Company Secretary 1994-02-14
ALEXANDER STUART DALZIEL
Director 2008-03-28
JOHN WHYTE DARROCH
Director 1994-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER DALZIEL
Director 1994-02-14 2008-03-28
FRANK ROY MATTHEWS
Director 1991-09-25 1998-03-31
ANNE MATTHEWS
Director 1991-09-25 1996-03-31
ANNE MATTHEWS
Company Secretary 1991-09-25 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WHYTE DARROCH DALZIEL INGREDIENTS LIMITED Company Secretary 2008-03-28 CURRENT 1976-11-01 Active
JOHN WHYTE DARROCH J.R. DALZIEL LIMITED Company Secretary 2008-03-19 CURRENT 2007-12-10 Active
JOHN WHYTE DARROCH MACNAUGHTON & WATSON LIMITED Company Secretary 2006-05-08 CURRENT 1936-03-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH IKM FOOD TRADE SUPPLIERS LIMITED Company Secretary 2006-01-18 CURRENT 2002-11-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPENCE & COMPANY, LIMITED Company Secretary 2005-03-31 CURRENT 1920-06-07 Active - Proposal to Strike off
JOHN WHYTE DARROCH MULTIPAC PACKAGING LTD. Company Secretary 2000-10-06 CURRENT 1980-10-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH FILMOR CASINGS LIMITED Company Secretary 1999-05-28 CURRENT 1963-05-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH SVEN SMITH LIMITED Company Secretary 1995-05-25 CURRENT 1983-09-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH MCAUSLAND CRAWFORD LIMITED Company Secretary 1994-10-03 CURRENT 1958-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH UTLEY BROS. (CASING) LIMITED Company Secretary 1993-12-21 CURRENT 1960-07-18 Active - Proposal to Strike off
JOHN WHYTE DARROCH WATSON BROTHERS (GLASGOW) LIMITED Company Secretary 1992-05-29 CURRENT 1965-06-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH THE DUTCH BUTCHER LIMITED Company Secretary 1991-05-29 CURRENT 1971-08-05 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL CONVERTERS LIMITED Company Secretary 1989-07-12 CURRENT 1956-12-31 Active
JOHN WHYTE DARROCH J.R. DALZIEL (DORMANTS) LIMITED Company Secretary 1989-04-19 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH DALZIEL LIMITED Company Secretary 1989-04-19 CURRENT 1977-09-27 Active
JOHN WHYTE DARROCH FBS (FOOD INDUSTRY SUPPLIES) LIMITED Company Secretary 1989-04-19 CURRENT 1920-05-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (MEATS) LIMITED Company Secretary 1989-04-19 CURRENT 1960-11-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (NEWCASTLE) LIMITED Company Secretary 1989-04-19 CURRENT 1961-09-12 Active - Proposal to Strike off
JOHN WHYTE DARROCH MAGNUS ELDER, LIMITED Company Secretary 1988-10-28 CURRENT 1922-05-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SILVERWELLS INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALEXANDER STUART DALZIEL GB SUPPLIES 2002 LIMITED Director 2008-10-31 CURRENT 1992-08-21 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL VISCOUNT BUTCHERS PRODUCTS LIMITED Director 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SPICEBLENDERS LIMITED Director 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL R. WHITE INGREDIENTS LIMITED Director 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL D.F. DICKENS LIMITED Director 2008-03-28 CURRENT 1978-05-04 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL FILMOR CASINGS LIMITED Director 2008-03-28 CURRENT 1963-05-21 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL DALZIEL INGREDIENTS LIMITED Director 2008-03-28 CURRENT 1976-11-01 Active
ALEXANDER STUART DALZIEL FOOD INDUSTRY SUPPLIES LTD Director 2008-03-28 CURRENT 1992-12-08 Active
ALEXANDER STUART DALZIEL IKM FOOD TRADE SUPPLIERS LIMITED Director 2008-03-28 CURRENT 2002-11-28 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL FBS (FOOD INDUSTRY SUPPLIES) LIMITED Director 2008-03-28 CURRENT 1920-05-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MAGNUS ELDER, LIMITED Director 2008-03-28 CURRENT 1922-05-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MACNAUGHTON & WATSON LIMITED Director 2008-03-28 CURRENT 1936-03-28 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MCAUSLAND CRAWFORD LIMITED Director 2008-03-28 CURRENT 1958-02-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J.R. DALZIEL (MEATS) LIMITED Director 2008-03-28 CURRENT 1960-11-16 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J.R. DALZIEL (NEWCASTLE) LIMITED Director 2008-03-28 CURRENT 1961-09-12 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL WATSON BROTHERS (GLASGOW) LIMITED Director 2008-03-28 CURRENT 1965-06-03 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J. & R. SEASONINGS LIMITED Director 2008-03-28 CURRENT 1982-11-03 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SVEN SMITH LIMITED Director 2008-03-28 CURRENT 1983-09-16 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL UTLEY BROS. (CASING) LIMITED Director 2008-03-28 CURRENT 1960-07-18 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SPENCE & COMPANY, LIMITED Director 2008-03-28 CURRENT 1920-06-07 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MULTIPAC PACKAGING LTD. Director 2008-03-28 CURRENT 1980-10-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL BICKNELL & HOWE LIMITED Director 2008-03-28 CURRENT 1975-11-27 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J.R. DALZIEL LIMITED Director 2008-03-19 CURRENT 2007-12-10 Active
ALEXANDER STUART DALZIEL DALZIEL LIMITED Director 1997-10-31 CURRENT 1977-09-27 Active
ALEXANDER STUART DALZIEL J.R. DALZIEL (DORMANTS) LIMITED Director 1997-06-26 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH MACSPICE LIMITED Director 2017-09-01 CURRENT 1995-07-27 Active - Proposal to Strike off
JOHN WHYTE DARROCH M.K. INGREDIENT SUPPLIES LIMITED Director 2017-03-31 CURRENT 1977-03-22 Active
JOHN WHYTE DARROCH G.B.DAVIES (SUNDRIESMEN) LIMITED Director 2016-04-12 CURRENT 1962-03-29 Active - Proposal to Strike off
JOHN WHYTE DARROCH BURMA BACON SUPPLIES LIMITED Director 2016-03-31 CURRENT 1980-03-11 Active
JOHN WHYTE DARROCH RILLATECH LIMITED Director 2013-04-22 CURRENT 1982-10-28 Active
JOHN WHYTE DARROCH A.W. SMITH & SONS (SUNDRIES) LIMITED Director 2012-11-01 CURRENT 1984-10-15 Active
JOHN WHYTE DARROCH FAVOURCLASS LIMITED Director 2011-09-02 CURRENT 1989-04-14 Active - Proposal to Strike off
JOHN WHYTE DARROCH MIDLAND CASING CO. LIMITED Director 2011-09-02 CURRENT 1964-12-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH GB SUPPLIES 2002 LIMITED Director 2008-10-31 CURRENT 1992-08-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH WOOLLEY GLENBOURNE LIMITED Director 2008-10-31 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN WHYTE DARROCH VISCOUNT BUTCHERS PRODUCTS LIMITED Director 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPICEBLENDERS LIMITED Director 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
JOHN WHYTE DARROCH R. WHITE INGREDIENTS LIMITED Director 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL LIMITED Director 2008-03-19 CURRENT 2007-12-10 Active
JOHN WHYTE DARROCH MACNAUGHTON & WATSON LIMITED Director 2006-05-08 CURRENT 1936-03-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH IKM FOOD TRADE SUPPLIERS LIMITED Director 2006-01-18 CURRENT 2002-11-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPENCE & COMPANY, LIMITED Director 2005-03-31 CURRENT 1920-06-07 Active - Proposal to Strike off
JOHN WHYTE DARROCH MULTIPAC PACKAGING LTD. Director 2000-10-06 CURRENT 1980-10-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH FILMOR CASINGS LIMITED Director 1999-05-28 CURRENT 1963-05-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH SVEN SMITH LIMITED Director 1995-05-25 CURRENT 1983-09-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH MCAUSLAND CRAWFORD LIMITED Director 1994-10-03 CURRENT 1958-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH UTLEY BROS. (CASING) LIMITED Director 1993-12-21 CURRENT 1960-07-18 Active - Proposal to Strike off
JOHN WHYTE DARROCH WATSON BROTHERS (GLASGOW) LIMITED Director 1992-05-29 CURRENT 1965-06-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL INGREDIENTS LIMITED Director 1991-08-31 CURRENT 1976-11-01 Active
JOHN WHYTE DARROCH THE DUTCH BUTCHER LIMITED Director 1991-05-29 CURRENT 1971-08-05 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL CONVERTERS LIMITED Director 1989-07-12 CURRENT 1956-12-31 Active
JOHN WHYTE DARROCH J.R. DALZIEL (DORMANTS) LIMITED Director 1989-04-19 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH DALZIEL LIMITED Director 1989-04-19 CURRENT 1977-09-27 Active
JOHN WHYTE DARROCH FBS (FOOD INDUSTRY SUPPLIES) LIMITED Director 1989-04-19 CURRENT 1920-05-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (MEATS) LIMITED Director 1989-04-19 CURRENT 1960-11-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (NEWCASTLE) LIMITED Director 1989-04-19 CURRENT 1961-09-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-06-02CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-25Application to strike the company off the register
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 27/09/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-06-21AA02/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-11AR0129/05/15 ANNUAL RETURN FULL LIST
2014-06-05AA27/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-02AR0129/05/14 ANNUAL RETURN FULL LIST
2013-06-24AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0129/05/13 ANNUAL RETURN FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 15/03/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 29/05/2013
2013-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WHYTE DARROCH on 2013-05-29
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0129/05/12 ANNUAL RETURN FULL LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/12 FROM C/O Dalziel Limited Albion Street Brierley Hill West Midlands DY5 3EE
2011-06-08AA01/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0129/05/11 ANNUAL RETURN FULL LIST
2010-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/09
2010-06-02AR0129/05/10 ANNUAL RETURN FULL LIST
2009-07-21AA26/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-07-15AA28/09/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALZIEL / 01/05/2008
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DALZIEL
2008-04-16288aDIRECTOR APPOINTED ALEXANDER STUART DALZIEL
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2007-06-08363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-19363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-06-10363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04
2004-06-08363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03
2003-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/02
2003-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/03
2003-06-16363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/01
2002-06-26363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00
2001-06-28363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99
2000-06-26363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/98
1999-07-27SRES03EXEMPTION FROM APPOINTING AUDITORS 18/06/99
1999-06-25363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 03/10/97
1998-06-23363(288)DIRECTOR RESIGNED
1998-06-23363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 27/09/96
1997-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-15363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-10-16363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1996-06-28AAFULL ACCOUNTS MADE UP TO 29/09/95
1996-05-07288DIRECTOR RESIGNED
1995-09-28363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-06-09AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-17363sRETURN MADE UP TO 25/09/94; CHANGE OF MEMBERS
1994-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-08-01395PARTICULARS OF MORTGAGE/CHARGE
1994-04-26225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-03AUDAUDITOR'S RESIGNATION
1994-03-03288NEW DIRECTOR APPOINTED
1994-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-08363sRETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS
1993-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to F.R. MATTHEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.R. MATTHEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1980-12-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-27
Annual Accounts
2014-09-30
Annual Accounts
2015-10-02
Annual Accounts
2016-09-30
Annual Accounts
2017-09-29
Annual Accounts
2018-09-28
Annual Accounts
2020-10-02
Annual Accounts
2021-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.R. MATTHEWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 10,000
Current Assets 2011-10-01 £ 10,000
Debtors 2011-10-01 £ 10,000
Shareholder Funds 2011-10-01 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F.R. MATTHEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.R. MATTHEWS LIMITED
Trademarks
We have not found any records of F.R. MATTHEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.R. MATTHEWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as F.R. MATTHEWS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where F.R. MATTHEWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.R. MATTHEWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.R. MATTHEWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.