WARNER MATTHEWS LIMITED

Register to unlock more data on OkredoRegister

WARNER MATTHEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02343046

Incorporation date

03/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

121 Promenade, Cheltenham, Gloucestershire GL50 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1989)
dot icon22/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-06-30
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-06-30
dot icon12/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-06-30
dot icon14/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-06-30
dot icon14/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-06-30
dot icon03/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-06-30
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon17/09/2018
Micro company accounts made up to 2018-06-30
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-06-30
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2015
Director's details changed for Susannah Jane Matthews on 2014-12-31
dot icon21/01/2015
Director's details changed for Mr Jonathan Peter Rixon Matthews on 2014-12-31
dot icon21/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/01/2014
Annual return made up to 2013-12-31
dot icon19/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2012
Annual return made up to 2011-12-31
dot icon02/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/02/2011
Annual return made up to 2010-12-31
dot icon20/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Registered office address changed from Kings House 125 Promenade Cheltenham Gloucestershire GL50 1NW on 2010-07-01
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2009
Return made up to 31/12/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/09/2007
Director resigned
dot icon27/09/2007
New director appointed
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon23/10/2006
Full accounts made up to 2006-06-30
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
Full accounts made up to 2005-06-30
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon23/02/2005
Return made up to 31/12/04; full list of members
dot icon31/12/2003
Return made up to 31/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-06-30
dot icon02/01/2003
Full accounts made up to 2002-06-30
dot icon24/12/2002
Return made up to 31/12/02; full list of members
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Full accounts made up to 2001-06-30
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: kings house 125 promenade cheltenham gloucestershire GL50 1NW
dot icon30/01/2000
Full accounts made up to 1999-06-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon01/03/1999
Return made up to 31/12/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-06-30
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon17/02/1997
Return made up to 31/12/96; no change of members
dot icon14/01/1997
Full accounts made up to 1996-06-30
dot icon30/07/1996
Particulars of mortgage/charge
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon23/11/1995
Full accounts made up to 1995-06-30
dot icon05/04/1995
Particulars of contract relating to shares
dot icon05/04/1995
Ad 27/03/95--------- £ si 9135@1=9135 £ ic 1000/10135
dot icon13/03/1995
Full accounts made up to 1994-06-30
dot icon07/03/1995
Memorandum and Articles of Association
dot icon07/03/1995
£ nc 1000/12000 02/03/95
dot icon07/03/1995
Resolutions
dot icon06/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Full accounts made up to 1993-06-30
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon11/05/1993
Return made up to 31/12/92; full list of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon08/04/1993
Registered office changed on 08/04/93 from: 7A northumberland buildings queens square bath avon BA1 2JB
dot icon02/06/1992
Full accounts made up to 1991-06-30
dot icon21/04/1992
Registered office changed on 21/04/92 from: charter house, the square lower bristol road bath avon BA2 3BH
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon21/01/1992
Registered office changed on 21/01/92 from: 4/5 bridge street bath avon BA2 4AP
dot icon14/01/1991
Return made up to 31/12/90; no change of members
dot icon14/01/1991
Return made up to 31/01/90; full list of members
dot icon08/01/1991
Full accounts made up to 1990-06-30
dot icon16/07/1990
Certificate of change of name
dot icon17/07/1989
Accounting reference date shortened from 31/01 to 30/06
dot icon28/03/1989
Accounting reference date notified as 31/01
dot icon02/03/1989
Wd 22/02/89 ad 07/02/89--------- £ si 998@1=998 £ ic 2/1000
dot icon15/02/1989
Secretary resigned
dot icon03/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
316.41K
-
0.00
-
-
2022
7
404.64K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About WARNER MATTHEWS LIMITED

WARNER MATTHEWS LIMITED is an(a) Active company incorporated on 03/02/1989 with the registered office located at 121 Promenade, Cheltenham, Gloucestershire GL50 1NW. 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 WARNER MATTHEWS LIMITED?

toggle

WARNER MATTHEWS LIMITED is currently Active. It was registered on 03/02/1989 .

Where is WARNER MATTHEWS LIMITED located?

toggle

WARNER MATTHEWS LIMITED is registered at 121 Promenade, Cheltenham, Gloucestershire GL50 1NW.

What does WARNER MATTHEWS LIMITED do?

toggle

WARNER MATTHEWS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WARNER MATTHEWS LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-06-30.