Company NameMatom Limited
Company StatusActive
Company Number04133505
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Previous NamesAviation Maintenance Solutions Limited and Matom Radiological Services Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Thomas Robson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RolePhysical Tester Nuclear Indust
Country of ResidenceEngland
Correspondence Address9 Devon Drive
Silkworth
Sunderland
Tyne & Wear
SR3 1LB
Secretary NameMrs Lynn Robson
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Devon Drive
Silksworth
Sunderland
Tyne & Wear
SR3 1LB
Director NameMatthew Tuck
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleRadiation Safety Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressParc Llanwnda
Caernarfon
LL54 5UF
Wales
Director NameMrs Lynn Robson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(20 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Devon Drive
Silksworth
Sunderland
SR3 1LB
Director NameMrs Lynn Robson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
Director NameDr Claire Marie Tuck
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
Director NameDr Claire Marie Tuck
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2015(14 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitematom.com

Location

Registered Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Claire Tuck
25.00%
Ordinary
1 at £1Lynn Robson
25.00%
Ordinary
1 at £1Matthew Tuck
25.00%
Ordinary
1 at £1Thomas Robson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,031,457
Cash£86,664
Current Liabilities£108,332

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

5 March 2014Delivered 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 2011Delivered 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 2005Delivered 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

Filing History

28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
24 January 2017Termination of appointment of Lynn Robson as a director on 1 January 2016 (1 page)
24 January 2017Termination of appointment of Claire Marie Tuck as a director on 1 January 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(6 pages)
3 February 2016Appointment of Mrs Lynn Robson as a director on 13 June 2015 (2 pages)
3 February 2016Appointment of Dr Claire Marie Tuck as a director on 13 June 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Termination of appointment of Lynn Robson as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Claire Marie Tuck as a director on 12 June 2015 (1 page)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4
(6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Registration of charge 041335050003 (24 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 December 2012Appointment of Dr Claire Marie Tuck as a director (2 pages)
30 November 2012Appointment of Mrs Lynn Robson as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Company name changed matom radiological services LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
18 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Director's details changed for Matthew Tuck on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Thomas Robson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Thomas Robson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Matthew Tuck on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 29/12/07; full list of members (4 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
1 April 2008Location of register of members (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 29/12/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2005Particulars of mortgage/charge (4 pages)
4 March 2005Return made up to 29/12/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 February 2003Return made up to 29/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 August 2001Ad 12/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
10 July 2001Company name changed aviation maintenance solutions l imited\certificate issued on 10/07/01 (2 pages)
29 December 2000Incorporation (12 pages)