M.A.T. DAVIES HOLDINGS LIMITED

M.A.T. DAVIES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM.A.T. DAVIES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02807044
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M.A.T. DAVIES HOLDINGS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is M.A.T. DAVIES HOLDINGS LIMITED located?

    Registered Office Address
    The Bull Courtyard
    Bell Street
    RG9 2BA Henley-On-Thames
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of M.A.T. DAVIES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    USUALEXCESS LIMITEDApr 05, 1993Apr 05, 1993

    What are the latest accounts for M.A.T. DAVIES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for M.A.T. DAVIES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2025
    Next Confirmation Statement DueApr 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2024
    OverdueNo

    What are the latest filings for M.A.T. DAVIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 23, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 25, 2022

    32 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 26, 2021

    29 pagesAA

    Confirmation statement made on Mar 23, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 27, 2020

    30 pagesAA

    Confirmation statement made on Mar 23, 2021 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 29, 2019

    27 pagesAA

    Confirmation statement made on Mar 23, 2020 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 30, 2018

    25 pagesAA

    Confirmation statement made on Mar 23, 2019 with updates

    5 pagesCS01

    Notification of Thomas Anthony Trehearne Davies as a person with significant control on Jul 02, 2018

    2 pagesPSC01

    Group of companies' accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to Mar 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 218,454.13
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    24 pagesAA

    Annual return made up to Mar 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 218,454.13
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 218,454.13
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of M.A.T. DAVIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATHAN, David Gerald
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    154361750001
    DAVIES, Michael Anthony Trehearne
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director67346360003
    DAVIES, Thomas Anthony Trehearne
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director129559530002
    NATHAN, David Gerald
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director111925490001
    BRIDGMAN, Donald Alfred
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    150238100001
    CHALLIS, Martin
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    BritishAccountant17551750001
    HILL, James Edward
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    British88051040001
    JEFFRIES, Brian
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    Secretary
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    British62276670002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIDGMAN, Donald Alfred
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director87961640001
    CHALLIS, Martin
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Director
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    United KingdomBritishCompany Director17551750001
    DAVIES, Elizabeth Ann Wilford
    Posingford Farm
    TN7 4HA Hartfield
    East Sussex
    Director
    Posingford Farm
    TN7 4HA Hartfield
    East Sussex
    BritishCompany Director44244730001
    HILL, James Edward
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishFinance Director88051040001
    JEFFRIES, Brian
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    Director
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    EnglandBritishDirector62276670002
    VEREY, Anthony Peter
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    United KingdomBritishCompany Director130954950001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of M.A.T. DAVIES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Anthony Trehearne Davies
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    Jul 02, 2018
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Anthony Trehearne Davies
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    England
    Apr 06, 2016
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0