Matthews Mee Limited

  • Active
  • Incorporated on 6 Mar 2010

Reg Address: AYSGARTH CHARTERED ACCOUNTANTSPickering House, 40a York Place, Leeds LS1 2ED, England

Company Classifications:
71111 - Architectural activities


  • 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.