MATTHEWS FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00515691. The registration start date is January 31, 1953. The current status is Active.
Company Number | 00515691 |
Company Name | MATTHEWS FOODS LIMITED |
Registered Address |
Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1953-01-31 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-29 |
Returns Last Update | 2016-06-01 |
Confirmation Statement Due Date | 2021-03-18 |
Confirmation Statement Last Update | 2020-02-04 |
Mortgage Charges | 9 |
Mortgage Satisfied | 9 |
Information Source | source link |
SIC Code | Industry |
---|---|
10420 | Manufacture of margarine and similar edible fats |
Address |
THORPE LEA MANOR THORPE LEA ROAD |
Post Town | EGHAM |
County | SURREY |
Post Code | TW20 8HY |
Entity Name | Office Address |
---|---|
BLACKMOSS LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
TARAFIELD LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY, United Kingdom |
ROLLOVER GROUP LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
ROLLOVER HOLDINGS LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
OAKHOUSE FOODS LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY, United Kingdom |
KERRY LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
NOON GROUP LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
SPURWAY FOODS LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
ROLLOVER LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
KERRY FOODS LIMITED | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DURRAN, Brian | Secretary (Active) | 3 Cloghers, Ballyard, Tralee, County Kerry, Ireland, IRISH | / 25 August 2005 |
/ |
|
HEALY, Flor | Director (Active) | 10 Whited Gate, Whites Road, Castleknock, Dublin 15, Ireland | April 1962 / 13 May 2008 |
Irish / Ireland |
Director |
MCCARTHY, Stan | Director (Active) | 119 N Lincoln Avenue,, Hinsdale, Chicago, Illinois 60521, United States, 60521 | September 1957 / 13 May 2008 |
Irish / United States |
Chief Executive |
MEHIGAN, Brian Cornelius | Director (Active) | Killelton Camp, Tralee, County Kerry, Ireland | July 1961 / 25 August 2005 |
Irish / Ireland |
Director |
CLARKSON, James Norman | Secretary (Resigned) | 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW | / 23 September 2003 |
/ |
|
DAVENPORT, Michael Graham | Secretary (Resigned) | 16 Hollins Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2EJ | / 18 April 1997 |
/ |
|
DE ROZARIEUX, Mark Ian | Secretary (Resigned) | Ladywell House, Bar Road, Baslow, Derbyshire, DE45 1SF | / 26 June 2002 |
/ |
|
MATTHEWS, Elaine | Secretary (Resigned) | 18 Park Lane, West Bretton, Wakefield, West Yorkshire, WF4 4JT | / |
/ |
|
TOWNEND, Frank Dyson | Secretary (Resigned) | The Garden House Back Lane, Allerthorpe, York, YO4 4RP | / 9 November 1992 |
/ |
|
WHITEHEAD, Robert Nicholas | Secretary (Resigned) | 120 Cornwall Road, Harrogate, North Yorkshire, HG1 2NG | / 25 August 2000 |
/ |
|
WHITEHEAD, Robert Nicholas | Secretary (Resigned) | 120 Cornwall Road, Harrogate, North Yorkshire, HG1 2NG | / 11 November 1994 |
/ |
|
CREGAN, Denis | Director (Resigned) | Lisdara, Oakpark, Tralee, County Kerry, IRELAND | March 1946 / 25 August 2005 |
Irish / Ireland |
Director |
FRIEL, Hugh | Director (Resigned) | Gurrane, Listellick, Tralee, County Kerry, Ireland, IRELAND | July 1944 / 25 August 2005 |
Irish / |
Director |
MATTHEWS, Elaine | Director (Resigned) | 18 Park Lane, West Bretton, Wakefield, West Yorkshire, WF4 4JT | September 1942 / |
British / |
Director |
MATTHEWS, Luc Paul Ernest Vancauwenberghe | Director (Resigned) | 18 Park Lane, West Bretton, Wakefield, West Yorkshire, WF4 4JT | July 1937 / |
British / |
Margarine Manufacturer |
TOWNEND, Frank Dyson | Director (Resigned) | The Garden House Back Lane, Allerthorpe, York, YO4 4RP | January 1950 / 9 November 1992 |
British / |
Chartered Accountant |
WEST, Alan | Director (Resigned) | 2 Ash Crescent, Stanley, Wakefield, West Yorkshire, WF3 4NX | August 1933 / 9 November 1992 |
British / |
Trading Director |
WHITEHEAD, Robert Nicholas | Director (Resigned) | 120 Cornwall Road, Harrogate, North Yorkshire, HG1 2NG | May 1961 / 9 November 1992 |
British / England |
Director |
Post Town | EGHAM |
Post Code | TW20 8HY |
SIC Code | 10420 - Manufacture of margarine and similar edible fats |
Please provide details on MATTHEWS FOODS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.