Company NameAll4Mats Limited
DirectorsShaun Ward and Linda Ward
Company StatusActive
Company Number07520056
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameShaun Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Nm2a The New Mill George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameMrs Linda Ward
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rectory Avenue
Lowton
Warrington
WA3 2DT
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleOffice Adminstrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameGarry Anthony Scaife
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(2 days after company formation)
Appointment Duration10 years, 6 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Nm2a The New Mill George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameHelen Margaret Scaife
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(2 days after company formation)
Appointment Duration10 years, 6 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Nm2a The New Mill George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD

Contact

Websiteall4mats.com
Email address[email protected]
Telephone01484 659500
Telephone regionHuddersfield

Location

Registered AddressUnit Nm2a The New Mill George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

60 at £1Garry Anthony Scaife
37.50%
Ordinary
60 at £1Helen Margaret Scaife
37.50%
Ordinary
20 at £1Linda Ward
12.50%
Ordinary A
20 at £1Shaun Ward
12.50%
Ordinary A

Financials

Year2014
Net Worth£255,176
Cash£59,205
Current Liabilities£328,537

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

7 October 2011Delivered on: 8 October 2011
Satisfied on: 27 January 2016
Persons entitled: Garry Scaife and Helen Margaret Scaife

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2011Delivered on: 9 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
11 February 2022Notification of Linda Ward as a person with significant control on 13 August 2021 (2 pages)
11 February 2022Cessation of Garry Anthony Scaife as a person with significant control on 13 August 2021 (1 page)
11 February 2022Cessation of Helen Margaret Scaife as a person with significant control on 13 August 2021 (1 page)
11 February 2022Notification of Shaun Ward as a person with significant control on 13 August 2021 (2 pages)
26 August 2021Termination of appointment of Garry Anthony Scaife as a director on 26 August 2021 (1 page)
26 August 2021Termination of appointment of Helen Margaret Scaife as a director on 26 August 2021 (1 page)
16 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 September 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 235
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 235
(4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 160
(6 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 160
(6 pages)
27 January 2016Satisfaction of charge 2 in full (1 page)
27 January 2016Satisfaction of charge 2 in full (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 160
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 160
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 160
(6 pages)
9 February 2015Appointment of Mrs Linda Ward as a director on 30 January 2015 (2 pages)
9 February 2015Appointment of Mrs Linda Ward as a director on 30 January 2015 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 160.00
(4 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 160.00
(4 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
20 August 2013Director's details changed for Garry Anthony Scaife on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Shaun Ward on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Helen Margaret Scaife on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Shaun Ward on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Helen Margaret Scaife on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Garry Anthony Scaife on 13 August 2013 (2 pages)
30 July 2013Appointment of Shaun Ward as a director (2 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Appointment of Shaun Ward as a director (2 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from Unit Nw2a the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Unit Nw2a the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 12 October 2011 (2 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 22 February 2011 (2 pages)
22 February 2011Appointment of Garry Anthony Scaife as a director (3 pages)
22 February 2011Termination of appointment of Helen Hilton as a director (2 pages)
22 February 2011Termination of appointment of Helen Hilton as a director (2 pages)
22 February 2011Appointment of Helen Margaret Scaife as a director (3 pages)
22 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
22 February 2011Appointment of Garry Anthony Scaife as a director (3 pages)
22 February 2011Appointment of Helen Margaret Scaife as a director (3 pages)
22 February 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 22 February 2011 (2 pages)
22 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
7 February 2011Incorporation (41 pages)
7 February 2011Incorporation (41 pages)