MATALAN HOLDING COMPANY LIMITED

Matalan Head Office Perimeter Road Matalan Head Office Perimeter Road, Liverpool, L33 7SZ
StatusACTIVE
Company No.04250515
CategoryPrivate Limited Company
Incorporated11 Jul 2001
Age22 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

MATALAN HOLDING COMPANY LIMITED is an active private limited company with number 04250515. It was incorporated 22 years, 10 months, 7 days ago, on 11 July 2001. The company address is Matalan Head Office Perimeter Road Matalan Head Office Perimeter Road, Liverpool, L33 7SZ.



Company Fillings

Accounts with accounts type full

Date: 04 Mar 2024

Action Date: 25 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mr David Robert Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Hill

Termination date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Pee

Appointment date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-28

Officer name: Ms Joanne Louise Whitfield

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-27

Officer name: Mr Karl-Heinz Holland

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald William Christopher Mallon

Termination date: 2023-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042505150005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042505150007

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042505150006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042505150008

Charge creation date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Copley

Appointment date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: James Raymond Brown

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr Donald William Christopher Mallon

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2022

Action Date: 25 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-25

Charge number: 042505150007

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jason Hargreaves

Termination date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mr James Raymond Brown

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Vincent Pateras

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Mills

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042505150006

Charge creation date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042505150004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-25

Charge number: 042505150005

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Vincent Pateras

Appointment date: 2017-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnu Kumar Misra

Termination date: 2015-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Old address: Gillibrands Road Skelmersdale Lancashire WN8 9TB

New address: Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ

Change date: 2015-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042505150004

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnu Kumar Misra

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Jason Hargreaves

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Blackhurst

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William George Lodder

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gilbert

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gilbert

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Anthony Blackhurst

Documents

View document PDF

Resolution

Date: 06 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 19 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Mcgeorge

Documents

View document PDF

Legacy

Date: 04 Nov 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Legacy

Date: 12 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Davies

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danielle Hazel Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 11 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-11

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul gilbert

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 01 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/01/07--------- £ si 30000000@1=30000000 £ ic 2100000/32100000

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 27 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 27 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF


Some Companies

Number:IP09738R
Status:ACTIVE
Category:Industrial and Provident Society

MURAT CATERING LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:11673000
Status:ACTIVE
Category:Private Limited Company

N J LANGFORD LTD

23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ

Number:05853356
Status:ACTIVE
Category:Private Limited Company

REDEFINED PHOTOGRAPHY LTD

27 YARD MASTER HOUSE,CROYDON,CR0 6FB

Number:10791485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHARD WANT LABORATORY LTD

8 SHEPLEY CLOSE,STOCKPORT,SK7 6JJ

Number:09477903
Status:ACTIVE
Category:Private Limited Company

SRIINDRA LIMITED

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:11838094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source