Company NameMattersons Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number04139214
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Previous NamePinco 1564 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2001(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed26 January 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 25 January 2006)
RoleCompany Director
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Director NameRichard Ronald McBean
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 17 October 2006)
RoleAccountant
Correspondence AddressMead House
Back Lane
Holcot
Northamptonshire
NN6 9SL
Director NameKevin John Hateley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 January 2009)
RoleBranch Director
Correspondence AddressMoat Cottage
Moat Lane, Uckington
Cheltenham
Gloucestershire
GL51 9SP
Wales
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2006(5 years after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(15 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitemattersons.co.uk
Email address[email protected]
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Barrett Steel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

13 January 2003Delivered on: 24 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of insurance policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned documents.
Outstanding
30 April 2002Delivered on: 13 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Supplemental deed made between the company and others and barrett steel limited (the "borrower") and the bank amending a composite guarantee and debenture dated 9 october 1996
Secured details: All moneys,obligations and liabilities due or to become due from the borrower and each charging company to the chargee on any account whatsoever.
Particulars: Including (I) f/hold land and buildings on south east side of cutler heights lane,dudley hill,bradford; t/nos WYK523601 and WYK430997; (ii) f/hold land and buildings on south west of downing rd,derby; DY61895; (iii) f/hold land and buildings at bradley workshops,bradley industrial estate,leadgate,durham; du 161976; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
19 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
19 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
29 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
11 August 2016Satisfaction of charge 2 in full (4 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
23 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
23 May 2013Appointment of Andrew Warcup as a director (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 June 2009Full accounts made up to 30 September 2008 (11 pages)
26 January 2009Appointment terminated director kevin hateley (1 page)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
30 November 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
17 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 11/01/07; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
4 July 2005Full accounts made up to 30 September 2004 (9 pages)
31 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Full accounts made up to 30 September 2003 (9 pages)
28 January 2004Return made up to 11/01/04; full list of members (8 pages)
3 July 2003Full accounts made up to 30 September 2002 (9 pages)
30 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2003Particulars of mortgage/charge (11 pages)
19 November 2002New director appointed (2 pages)
9 July 2002Re section 394 (1 page)
24 May 2002Resolutions
  • RES13 ‐ W/C facilities letter 30/04/02
(1 page)
13 May 2002Particulars of mortgage/charge (11 pages)
25 January 2002Return made up to 11/01/02; full list of members (7 pages)
22 January 2002Full accounts made up to 30 September 2001 (9 pages)
29 March 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 1 park row leeds LS1 5AB (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
30 January 2001Company name changed pinco 1564 LIMITED\certificate issued on 30/01/01 (2 pages)
11 January 2001Incorporation (15 pages)