MATTHEWS FOODS LIMITED

Address:
Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
10420 Manufacture of margarine and similar edible fats

Office Location

Address THORPE LEA MANOR
THORPE LEA ROAD
Post Town EGHAM
County SURREY
Post Code TW20 8HY

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town EGHAM
Post Code TW20 8HY
SIC Code 10420 - Manufacture of margarine and similar edible fats

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches