MATTHEWS PLANT (CORNWALL) LIMITED

Register to unlock more data on OkredoRegister

MATTHEWS PLANT (CORNWALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655291

Incorporation date

23/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Numphra House, St Ervan, Wadebridge, Cornwall PL27 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1998)
dot icon22/12/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon05/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Confirmation statement made on 2019-10-23 with updates
dot icon18/03/2025
Confirmation statement made on 2020-10-23 with no updates
dot icon18/03/2025
Confirmation statement made on 2021-10-23 with no updates
dot icon18/03/2025
Confirmation statement made on 2022-10-23 with no updates
dot icon18/03/2025
Confirmation statement made on 2023-10-23 with no updates
dot icon18/03/2025
Confirmation statement made on 2024-10-23 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2025
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2025
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2025
Total exemption full accounts made up to 2021-12-31
dot icon18/03/2025
Total exemption full accounts made up to 2022-12-31
dot icon18/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2025
Director's details changed for Mrs. Myra Phyllis Jayne Matthews on 2025-01-01
dot icon18/03/2025
Notification of Myra Phyllis Jayne Matthews as a person with significant control on 2016-04-06
dot icon18/03/2025
Notification of Roger George Matthews as a person with significant control on 2016-04-06
dot icon18/03/2025
Change of details for Mrs. Myra Phyllis Jayne Matthews as a person with significant control on 2025-01-01
dot icon18/03/2025
Change of details for Mr Roger George Matthews as a person with significant control on 2025-01-01
dot icon13/03/2025
Certificate of change of name
dot icon13/03/2025
Administrative restoration application
dot icon25/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon06/10/2017
Compulsory strike-off action has been suspended
dot icon28/08/2017
First Gazette notice for compulsory strike-off
dot icon27/01/2017
Compulsory strike-off action has been discontinued
dot icon21/11/2016
Compulsory strike-off action has been suspended
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon15/10/2015
Registration of charge 036552910002, created on 2015-10-07
dot icon15/10/2015
Registration of charge 036552910003, created on 2015-10-09
dot icon29/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2014
Termination of appointment of Roger Matthews as a director
dot icon07/02/2014
Compulsory strike-off action has been discontinued
dot icon06/02/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon03/02/2014
First Gazette notice for compulsory strike-off
dot icon09/04/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Total exemption small company accounts made up to 2009-12-31
dot icon19/06/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon19/06/2011
Annual return made up to 2009-10-23 with full list of shareholders
dot icon14/03/2011
Compulsory strike-off action has been discontinued
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon05/09/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2010
Compulsory strike-off action has been suspended
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon31/07/2009
Compulsory strike-off action has been discontinued
dot icon30/07/2009
Return made up to 23/10/08; full list of members
dot icon30/07/2009
Director's change of particulars / roger matthews / 22/10/2008
dot icon29/06/2009
First Gazette notice for compulsory strike-off
dot icon11/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/03/2008
Return made up to 23/10/07; no change of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 23/10/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/11/2006
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
Return made up to 23/10/05; full list of members
dot icon08/11/2004
Return made up to 23/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon09/05/2004
Auditor's resignation
dot icon26/10/2003
Return made up to 23/10/03; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon05/11/2002
Return made up to 23/10/02; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/10/2001
Return made up to 23/10/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Particulars of mortgage/charge
dot icon24/10/2000
Return made up to 23/10/00; full list of members
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Return made up to 23/10/99; full list of members
dot icon09/03/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon27/10/1998
Secretary resigned
dot icon22/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/10/1998 - 23/10/1998
99600
Mrs. Myra Phyllis Jayne Matthews
Director
23/10/1998 - Present
5
Matthews, Roger George
Director
23/10/1998 - 20/02/2014
2
Matthews, Myra Phyllis Jayne, Mrs.
Secretary
23/10/1998 - Present
-

Persons with Significant Control

2
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 MATTHEWS PLANT (CORNWALL) LIMITED

MATTHEWS PLANT (CORNWALL) LIMITED is an(a) Active company incorporated on 23/10/1998 with the registered office located at Numphra House, St Ervan, Wadebridge, Cornwall PL27 7SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATTHEWS PLANT (CORNWALL) LIMITED?

toggle

MATTHEWS PLANT (CORNWALL) LIMITED is currently Active. It was registered on 23/10/1998 .

Where is MATTHEWS PLANT (CORNWALL) LIMITED located?

toggle

MATTHEWS PLANT (CORNWALL) LIMITED is registered at Numphra House, St Ervan, Wadebridge, Cornwall PL27 7SH.

What does MATTHEWS PLANT (CORNWALL) LIMITED do?

toggle

MATTHEWS PLANT (CORNWALL) LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for MATTHEWS PLANT (CORNWALL) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-10-23 with no updates.