Silkworth
Sunderland
Tyne & Wear
SR3 1LB
Secretary Name | Mrs Lynn Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devon Drive Silksworth Sunderland Tyne & Wear SR3 1LB |
Director Name | Matthew Tuck |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Radiation Safety Inspector |
Country of Residence | United Kingdom |
Correspondence Address | Parc Llanwnda Caernarfon LL54 5UF Wales |
Director Name | Mrs Lynn Robson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2020(20 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devon Drive Silksworth Sunderland SR3 1LB |
Director Name | Mrs Lynn Robson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
Director Name | Dr Claire Marie Tuck |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
Director Name | Dr Claire Marie Tuck |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2015(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | matom.com |
---|
Registered Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Claire Tuck 25.00% Ordinary |
---|---|
1 at £1 | Lynn Robson 25.00% Ordinary |
1 at £1 | Matthew Tuck 25.00% Ordinary |
1 at £1 | Thomas Robson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,031,457 |
Cash | £86,664 |
Current Liabilities | £108,332 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
5 March 2014 | Delivered on: 6 March 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 September 2011 | Delivered on: 20 September 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
18 March 2005 | Delivered on: 22 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
---|---|
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
24 January 2017 | Termination of appointment of Lynn Robson as a director on 1 January 2016 (1 page) |
24 January 2017 | Termination of appointment of Claire Marie Tuck as a director on 1 January 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Appointment of Mrs Lynn Robson as a director on 13 June 2015 (2 pages) |
3 February 2016 | Appointment of Dr Claire Marie Tuck as a director on 13 June 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Termination of appointment of Lynn Robson as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Claire Marie Tuck as a director on 12 June 2015 (1 page) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Registration of charge 041335050003 (24 pages) |
28 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Appointment of Dr Claire Marie Tuck as a director (2 pages) |
30 November 2012 | Appointment of Mrs Lynn Robson as a director (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Company name changed matom radiological services LIMITED\certificate issued on 16/06/11
|
11 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Director's details changed for Matthew Tuck on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Thomas Robson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Thomas Robson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Matthew Tuck on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 29/12/07; full list of members (4 pages) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
1 April 2008 | Location of register of members (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 March 2005 | Particulars of mortgage/charge (4 pages) |
4 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 April 2004 | Return made up to 29/12/03; full list of members
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
13 August 2001 | Ad 12/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Company name changed aviation maintenance solutions l imited\certificate issued on 10/07/01 (2 pages) |
29 December 2000 | Incorporation (12 pages) |