Company NameMatting Systems Limited
DirectorsDavid Rhodes and Richard Charles Taylor
Company StatusActive
Company Number03511223
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Rhodes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Richard Charles Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameMr Richard Charles Taylor
StatusCurrent
Appointed04 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameCharles Frederick Ingle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleAccountant
Correspondence Address1 The Park
Park Lane Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameDugald James Mackenzie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCowms Lodge 1 Lascelles Hall Road
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AT
Secretary NameCharles Frederick Ingle
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleAccountant
Correspondence Address1 The Park
Park Lane Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameMr John Edward Marriott Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(10 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Secretary NameMr John Edward Marriott Walker
NationalityBritish
StatusResigned
Appointed10 February 2009(10 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameMr Richard John Ottaway
StatusResigned
Appointed29 November 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2021)
RoleCompany Director
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWellington Mills
Huddersfield Road
Liversedge
WF15 7FH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1National Floorcoverings LTD
50.00%
Ordinary
1 at £1National Floorcoverings LTD & Executors Of M.a. Pass
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 September 2016Full accounts made up to 31 December 2015 (9 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (9 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
26 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
12 February 2009Secretary appointed mr john edward marriott walker (1 page)
12 February 2009Appointment terminated secretary charles ingle (1 page)
12 February 2009Director appointed mr john edward marriott walker (1 page)
12 February 2009Appointment terminated director charles ingle (1 page)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
16 October 2007New director appointed (2 pages)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
7 August 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 August 2006Return made up to 25/07/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 August 2005Return made up to 25/07/05; full list of members (3 pages)
28 October 2004Full accounts made up to 31 December 2003 (8 pages)
26 August 2004Return made up to 25/07/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 August 2003Return made up to 25/07/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 August 2002Return made up to 25/07/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 August 2001Return made up to 25/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 August 2000Return made up to 25/07/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
17 August 1999Return made up to 25/07/99; no change of members (4 pages)
4 March 1999Return made up to 16/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1998Secretary resigned (1 page)
19 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 February 1998Incorporation (17 pages)