BOWER MATTIN PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BOWER MATTIN PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07490947

Incorporation date

12/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 20-21 Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2011)
dot icon19/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon10/02/2026
Notification of Julie Mattin as a person with significant control on 2025-02-07
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Sub-division of shares on 2025-12-12
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Change of details for Mr Terence Robert Mattin as a person with significant control on 2025-02-06
dot icon24/03/2025
Registration of charge 074909470003, created on 2025-03-24
dot icon10/02/2025
Change of details for Mr Terence Robert Mattin as a person with significant control on 2025-02-06
dot icon06/02/2025
Cessation of Bower Mattin and Young Limited as a person with significant control on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Cessation of Dominic Shaw as a person with significant control on 2024-03-11
dot icon11/03/2024
Cessation of Steven Thomas Williams as a person with significant control on 2024-03-07
dot icon11/03/2024
Notification of Bower Mattin and Young Limited as a person with significant control on 2024-03-11
dot icon11/03/2024
Change of details for Mr Terence Robert Mattin as a person with significant control on 2024-03-11
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon06/03/2024
Termination of appointment of Dominic Shaw as a director on 2024-02-28
dot icon06/03/2024
Termination of appointment of Steven Thomas Williams as a director on 2024-02-28
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon23/01/2024
Registered office address changed from , Beechfield House Suite 23 - 24, Winterton Way, Macclesfield, Cheshire, SK11 0LP, England to Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2024-01-23
dot icon23/01/2024
Change of details for Mr Terence Robert Mattin as a person with significant control on 2024-01-01
dot icon23/01/2024
Change of details for Mr Dominic Shaw as a person with significant control on 2024-01-01
dot icon23/01/2024
Change of details for Mr Steven Thomas Williams as a person with significant control on 2024-01-01
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Change of details for Mr Terence Robert Mattin as a person with significant control on 2019-02-06
dot icon06/02/2019
Director's details changed for Mr Terence Robert Mattin on 2019-02-06
dot icon06/02/2019
Change of details for Mr Terence Robert Mattin as a person with significant control on 2019-02-06
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Satisfaction of charge 074909470002 in full
dot icon13/06/2018
Director's details changed for Mr Terence Robert Mattin on 2018-06-13
dot icon26/01/2018
Registered office address changed from , Cromwell House Royal Court, Brook Street, Macclesfield, Cheshire, SK11 7AE to Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2018-01-26
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon14/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/05/2017
Director's details changed for Mr Terence Robert Mattin on 2017-05-02
dot icon03/02/2017
Statement by Directors
dot icon03/02/2017
Statement of capital on 2017-02-03
dot icon03/02/2017
Solvency Statement dated 12/12/11
dot icon03/02/2017
Resolutions
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/12/2016
Director's details changed for Mr Terence Robert Mattin on 2016-12-12
dot icon09/11/2016
Satisfaction of charge 074909470001 in full
dot icon07/11/2016
Registration of charge 074909470002, created on 2016-11-07
dot icon29/09/2016
Registration of charge 074909470001, created on 2016-09-28
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon13/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon12/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dominic Shaw
Director
12/01/2011 - 28/02/2024
-
Mattin, Terence Robert
Director
12/01/2011 - Present
11
Mr Steven Thomas Williams
Director
12/01/2011 - 28/02/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWER MATTIN PARTNERSHIP LIMITED

BOWER MATTIN PARTNERSHIP LIMITED is an(a) Active company incorporated on 12/01/2011 with the registered office located at Suite 20-21 Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWER MATTIN PARTNERSHIP LIMITED?

toggle

BOWER MATTIN PARTNERSHIP LIMITED is currently Active. It was registered on 12/01/2011 .

Where is BOWER MATTIN PARTNERSHIP LIMITED located?

toggle

BOWER MATTIN PARTNERSHIP LIMITED is registered at Suite 20-21 Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LP.

What does BOWER MATTIN PARTNERSHIP LIMITED do?

toggle

BOWER MATTIN PARTNERSHIP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BOWER MATTIN PARTNERSHIP LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-06 with updates.