UKBizDB.co.uk

W.T. MATHER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.t. Mather Limited. The company was founded 98 years ago and was given the registration number 00209983. The firm's registered office is in WIGAN. You can find them at Lockett Road, Ashton-in-makerfield, Wigan, Lancs. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:W.T. MATHER LIMITED
Company Number:00209983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lockett Road, Ashton-in-makerfield, Wigan, Lancs, WN4 8DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flemings, Lockett Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8DE

Director04 January 2017Active
60 Rowan Avenue, Lowton, Warrington, WA3 2DF

Secretary01 May 1995Active
16 Lidgate Shot, Ratho, EH28 8TY

Secretary07 March 2003Active
21 Stanhope Road, Bowdon, Altrincham, WA14 3JZ

Secretary-Active
Bossuit 134, Lennik, Belguim,

Director19 June 2003Active
Rhuvaar, Montrose Terrace, Bridge Of Weir, PA11 3DD

Director30 April 1997Active
Oorbeekse Steenweg 41, Tienen, Belgium,

Director30 April 1997Active
Rue Joseph, Jadot 22, Orp Jauche, BELGIUM

Director30 April 1997Active
Rue Joseph Mathieu, 31, B 1300 Limal, Belgium, FOREIGN

Director21 May 2001Active
Rue Joseph Mathieu, 31, B 1300 Limal, Belgium, FOREIGN

Director24 September 1997Active
16 Lidgate Shot, Ratho, EH28 8TY

Director01 August 2005Active
Avenue De La Brabacounez, Bruxelles, Belgium,

Director10 October 2005Active
21 Stanhope Road, Bowdon, Altrincham, WA14 3JZ

Director-Active
24 Turner Avenue, Balerno, EH14 7BS

Director30 April 1997Active
Dr De Cockstraat 16, Gyzegem, Belgium, B9308

Director20 June 2000Active
Milford, The Crescent Hartford, Northwich, CW8 1QS

Director-Active

People with Significant Control

James Fleming & Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Stadium House, Alderstone Road, Livingston, Scotland, EH54 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Accounts

Accounts amended with accounts type dormant.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type dormant.

Download
2017-01-08Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.