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 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
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 |
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 |