MATTHEWS OF CHESTER HOLDINGS LTD
Overview
| Company Name | MATTHEWS OF CHESTER HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10953077 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MATTHEWS OF CHESTER HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MATTHEWS OF CHESTER HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for MATTHEWS OF CHESTER HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Firstport Group Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John Joseph Keenan on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton BH25 5NR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Queensway House 11 Queensway New Milton BH25 5NR | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
legacy | 112 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 07, 2023 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rebecca O'reilly as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin David O'reilly as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve John Perrett as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of MATTHEWS OF CHESTER HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRETT, Steve John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 298450810001 | |||||
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 178978460035 | |||||
| KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 171348900001 | |||||
| O'REILLY, Kevin David | Director | 11 Queensway BH25 5NR New Milton Queensway House England | United Kingdom | British | 227699860001 | |||||
| O'REILLY, Rebecca | Director | 11 Queensway BH25 5NR New Milton Queensway House England | United Kingdom | British | 227699880001 |
Who are the persons with significant control of MATTHEWS OF CHESTER HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstport Group Limited | May 23, 2023 | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin David O'Reilly | Sep 08, 2017 | 11 Queensway BH25 5NR New Milton Queensway House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Rebecca O'Reilly | Sep 08, 2017 | 11 Queensway BH25 5NR New Milton Queensway House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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