MATTHEWS OF CHESTER HOLDINGS LTD

MATTHEWS OF CHESTER HOLDINGS LTD

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

    Company NameMATTHEWS OF CHESTER HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10953077
    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 MATTHEWS OF CHESTER HOLDINGS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MATTHEWS OF CHESTER HOLDINGS LTD located?

    Registered Office Address
    Fifth Floor The Lantern
    75 Hampstead Road
    NW1 2PL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATTHEWS OF CHESTER HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MATTHEWS OF CHESTER HOLDINGS LTD?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for MATTHEWS OF CHESTER HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Firstport Group Limited as a person with significant control on Feb 02, 2026

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr John Joseph Keenan on Mar 11, 2025

    2 pagesCH01

    Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton BH25 5NR

    1 pagesAD03

    Register inspection address has been changed to Queensway House 11 Queensway New Milton BH25 5NR

    1 pagesAD02

    Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Mar 11, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 07, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    42 pagesMA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Rebecca O'reilly as a director on May 23, 2023

    1 pagesTM01

    Termination of appointment of Kevin David O'reilly as a director on May 23, 2023

    1 pagesTM01

    Appointment of Mr Steve John Perrett as a director on May 23, 2023

    2 pagesAP01

    Who are the officers of MATTHEWS OF CHESTER HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRETT, Steve John
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish298450810001
    SALEH, Ouda
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish178978460035
    KEENAN, John Joseph
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish171348900001
    O'REILLY, Kevin David
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    United KingdomBritish227699860001
    O'REILLY, Rebecca
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    United KingdomBritish227699880001

    Who are the persons with significant control of MATTHEWS OF CHESTER HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    May 23, 2023
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04352396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kevin David O'Reilly
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Sep 08, 2017
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Rebecca O'Reilly
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Sep 08, 2017
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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