Matthews Mee Limited
- Active
- Incorporated on 6 Mar 2010
Reg Address: AYSGARTH CHARTERED ACCOUNTANTSPickering House, 40a York Place, Leeds LS1 2ED, England
- Summary The company with name "Matthews Mee Limited" is a ltd and located in AYSGARTH CHARTERED ACCOUNTANTSPickering House, 40a York Place, Leeds LS1 2ED. Matthews Mee Limited is currently in active status and it was incorporated on 6 Mar 2010 (14 years 6 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Matthews Mee Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Katie Kimberly Matthews | Director | 29 Jul 2022 | British | Active |
2 | Patricia Elizabeth Mee | Director | 6 Apr 2018 | British | Resigned 6 Apr 2019 |
3 | Robert William Matthews | Director | 6 Mar 2010 | British | Active |
4 | Clifford Donald Wing | Director | 6 Mar 2010 | British | Resigned 6 Mar 2010 |
5 | John Nicholas Mee | Director | 6 Mar 2010 | British | Resigned 29 Jul 2022 |
6 | Michael Grahame Perkin | Director | 6 Mar 2010 | British | Resigned 26 Jun 2010 |
7 | John Nicholas Mee | Director | 6 Mar 2010 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | John Nicholas Mee Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Robert William Matthews Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mrs Susan Anne Perkin Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Matthews Mee Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 22 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 29 Aug 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 16 Aug 2023 | Download PDF |
4 | Capital - Return Purchase Own Shares | 22 Feb 2023 | Download PDF |
5 | Confirmation Statement - Updates | 20 Feb 2023 | Download PDF |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Feb 2023 | Download PDF |
7 | Capital - Cancellation Shares | 15 Feb 2023 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2023 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Feb 2023 | Download PDF |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Feb 2023 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2023 | Download PDF |
12 | Mortgage - Satisfy Charge Full | 13 Jan 2023 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 15 Jul 2021 | Download PDF |
14 | Confirmation Statement - No Updates | 9 Mar 2021 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 15 Feb 2021 | Download PDF 7 Pages |
16 | Confirmation Statement - No Updates | 6 Mar 2020 | Download PDF 3 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 12 Dec 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 12 Dec 2019 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Full | 30 Nov 2019 | Download PDF 8 Pages |
20 | Confirmation Statement - No Updates | 6 Mar 2019 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Full | 17 Nov 2018 | Download PDF 8 Pages |
22 | Confirmation Statement - Updates | 6 Mar 2018 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Full | 6 Dec 2017 | Download PDF 7 Pages |
24 | Confirmation Statement - Updates | 6 Mar 2017 | Download PDF 7 Pages |
25 | Accounts - Total Exemption Small | 13 Dec 2016 | Download PDF 7 Pages |
26 | Address - Change Registered Office Company With Date Old New | 12 Jul 2016 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Mar 2016 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 16 Oct 2015 | Download PDF 7 Pages |
29 | Officers - Change Person Director Company With Change Date | 8 Oct 2015 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old New | 6 Mar 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2015 | Download PDF 3 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Feb 2015 | Download PDF 19 Pages |
33 | Accounts - Total Exemption Small | 17 Nov 2014 | Download PDF 6 Pages |
34 | Address - Change Registered Office Company With Date Old | 12 Mar 2014 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2014 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Small | 2 Dec 2013 | Download PDF 5 Pages |
37 | Officers - Change Person Director Company With Change Date | 26 Jul 2013 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 26 Jul 2013 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old | 13 Jun 2013 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2013 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 13 Nov 2012 | Download PDF 4 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2012 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Small | 21 Oct 2011 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2011 | Download PDF 5 Pages |
45 | Officers - Termination Director Company With Name | 29 Jul 2010 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name | 14 Apr 2010 | Download PDF 3 Pages |
47 | Officers - Appoint Person Director Company With Name | 6 Apr 2010 | Download PDF 3 Pages |
48 | Capital - Allotment Shares | 6 Apr 2010 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name | 6 Apr 2010 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 12 Mar 2010 | Download PDF 1 Pages |
51 | Incorporation - Company | 6 Mar 2010 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Matthews Mee Management Limited Mutual People: John Nicholas Mee , Robert William Matthews | Active |