MATHEWS,COMFORT & CO.LIMITED - HIGH WYCOMBE


Company Profile Company Filings

Overview

MATHEWS,COMFORT & CO.LIMITED is a Private Limited Company from HIGH WYCOMBE ENGLAND and has the status: Active.
MATHEWS,COMFORT & CO.LIMITED was incorporated 91 years ago on 04/05/1932 and has the registered number: 00265103. The accounts status is FULL and accounts are next due on 31/12/2024.

MATHEWS,COMFORT & CO.LIMITED - HIGH WYCOMBE

This company is listed in the following categories:
65120 - Non-life insurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

9 NORTH'S ESTATE OLD OXFORD ROAD
HIGH WYCOMBE
BUCKS.
HP14 3BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAEME NEAL LALLEY Jul 1980 British Director 2022-10-31 CURRENT
MR ROBERT CHARLES WILLIAM ORGAN Jun 1969 British Director 2022-10-31 CURRENT
ROBIN CAMERON THOMSON Nov 1969 British Director 2023-01-17 CURRENT
MR RUSSELL THYNNE Jan 1981 British Director 2009-05-18 CURRENT
MR ALISTAIR JOHN DAVID HARDIE Feb 1964 British Director 2022-10-31 CURRENT
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2022-10-31 CURRENT
MR EDWARD GEORGE FITZGERALD HANNAN Sep 1978 British Director 2022-10-31 CURRENT
MRS BEVERLEY ELIZABETH TYRELL Feb 1963 British Director 2017-07-20 UNTIL 2017-12-19 RESIGNED
MR ANDREW RICHARD KING Aug 1947 British Secretary 2007-08-31 UNTIL 2017-07-20 RESIGNED
MR ANTHONY ROBERT GUY WADDINGTON Oct 1937 British Director RESIGNED
CHRISTINE ANN BIRD Aug 1961 British Director 1995-10-01 UNTIL 2000-10-23 RESIGNED
MR DANIEL LEE WESTON Dec 1979 British Director 2015-04-16 UNTIL 2017-12-19 RESIGNED
DEREK EDWARD WINTER Dec 1927 British Director RESIGNED
PAUL OLIVER JAMES MELVILLE Jun 1943 Irish Director RESIGNED
MAURICE GERALD SLAYMAKER Jun 1947 British Secretary RESIGNED
MRS BEVERLEY ELIZABETH TYRELL Secretary 2017-07-20 UNTIL 2017-12-19 RESIGNED
MRS HEATHER JANE BARNARD Secretary 2017-12-19 UNTIL 2022-10-31 RESIGNED
MR PETER SUTCLIFFE Feb 1959 British Director 2017-12-19 UNTIL 2022-10-31 RESIGNED
MR RICHARD CHARLES SOPER Dec 1953 British Director 1999-04-01 UNTIL 2015-10-26 RESIGNED
MRS PAMELA KATHLEEN SOPER Dec 1957 British Director 1999-04-01 UNTIL 2015-10-26 RESIGNED
MAURICE GERALD SLAYMAKER Jun 1947 British Director RESIGNED
MR MARK DAVID NICHOLL May 1966 British Director 2017-12-19 UNTIL 2022-10-31 RESIGNED
MR ROBERT TREVOR NEWTON Aug 1955 British Director 2017-12-19 UNTIL 2022-10-31 RESIGNED
JOHN BAILEY COMFORT Nov 1911 British Director RESIGNED
MR ANDREW RICHARD KING Aug 1947 British Director 2002-01-25 UNTIL 2017-07-20 RESIGNED
PHILIPPA SUSAN JONES Dec 1966 British Director 1999-04-01 UNTIL 2017-12-19 RESIGNED
PETER GRAHAM BIRD Jun 1951 British Director RESIGNED
PETER GRAHAM BIRD Jun 1951 British Director 2002-01-25 UNTIL 2017-12-19 RESIGNED
CHRISTINE ANN BIRD Aug 1961 British Director 2002-01-25 UNTIL 2017-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jensten Insurance Brokers (Thames Valley) Ltd 2017-12-19 High Wycombe   Bucks. Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Christine Ann Bird 2016-06-01 - 2017-12-19 8/1961 Oxford   Ownership of shares 25 to 50 percent
Mr Daniel Lee Weston 2016-06-01 - 2017-12-19 12/1979 Carterton   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD SHIPLEY Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
CEGA HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
CEGA GROUP SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
BASIL E. FRY & CO. LIMITED LEATHERHEAD Active SMALL 65120 - Non-life insurance
JENSTEN LONDON MARKETS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
JENSTEN TECHNOLOGIES LIMITED HUNTINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
COVERSURE INSURANCE SERVICES LIMITED HUNTINGDON Active SMALL 66220 - Activities of insurance agents and brokers
DARWIN CLAYTON (UK) LIMITED TUNBRIDGE WELLS Active SMALL 65120 - Non-life insurance
TASKER & PARTNERS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
CIGNA INSURANCE SERVICES (EUROPE) LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
CIGNA OAK HOLDINGS LTD LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
JENSTEN UNDERWRITING (COMMERCIAL) LIMITED HUNTINGDON Active SMALL 66220 - Activities of insurance agents and brokers
RAVENHALL RISK SOLUTIONS LIMITED WEST YORKSHIRE UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
JENSTEN UNDERWRITING (BESPOKE) LIMITED HUNTINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
CIGNA LEGAL PROTECTION UK LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
TASKER INSURANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
JENSTEN GROUP LIMITED HUNTINGDON Active FULL 64205 - Activities of financial services holding companies
COVERSURE BRANCHES LIMITED HUNTINGDON Active AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
CEGA CORPORATE TRUSTEE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
MATHEWS,COMFORT_&_CO._LIM - Accounts 2019-05-25 31-12-2018 £888,670 Cash £242,874 equity
Mathews Comfort & Co Limited - Accounts to registrar (filleted) - small 18.1 2018-04-26 31-12-2017 £339,050 Cash £170,200 equity
MATHEWS,_COMFORT_&_CO._LI - Accounts 2017-12-22 31-03-2017 £146,640 equity
Abbreviated Company Accounts - MATHEWS,COMFORT & CO.LIMITED 2016-12-15 31-03-2016 £197,971 Cash £82,607 equity
Abbreviated Company Accounts - MATHEWS,COMFORT & CO.LIMITED 2015-08-14 31-03-2015 £307,113 Cash £144,075 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MR. ROY LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 14132 - Manufacture of other women's outerwear
LAUNCHULTRA LIMITED HIGH WYCOMBE UNITED KINGDOM Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
QUINTUS SYSTEMS LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
AMA LABELS LIMITED HIGH WYCOMBE Active UNAUDITED ABRIDGED 18121 - Manufacture of printed labels
THE ARMOURY DEPARTMENT LTD PIDDINGTON ENGLAND Active TOTAL EXEMPTION FULL 59120 - Motion picture, video and television programme post-production activities
PRECISION FLOW LIMITED HIGH WYCOMBE Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
PIDDINGTON ESTATES LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EPOS WORLDWIDE LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE ARMORY DEPOT LIMITED HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities