Company NameMattinson Bedrooms Limited
Company StatusActive
Company Number04964618
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePatricia Alice Mattinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(5 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Terrace Factories Bassington Industrial Estat
Cramlington
Northumberland
NE23 8AD
Director NameWilliam Mattinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(5 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Terrace Factories Bassington Industrial Estat
Cramlington
Northumberland
NE23 8AD
Director NameKevin Malcolm Henderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Terrace Factories Bassington Industrial Estat
Cramlington
Northumberland
NE23 8AD
Director NameSharon Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Terrace Factories Bassington Industrial Estat
Cramlington
Northumberland
NE23 8AD
Secretary NameMrs Sharon Henderson
StatusCurrent
Appointed01 March 2017(13 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address8-10 Terrace Factories
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Secretary NamePatricia Alice Mattinson
NationalityBritish
StatusResigned
Appointed22 April 2004(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Terrace Factories Bassington Industrial Estat
Cramlington
Northumberland
NE23 8AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemattinsonbedrooms.com

Location

Registered Address8-10 Terrace Factories
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

25 at £1Mr William Mattinson
31.25%
Ordinary
25 at £1Mrs Patricia Alice Mattinson
31.25%
Ordinary
15 at £1Mr Kevin Malcolm Henderson
18.75%
Ordinary
15 at £1Mrs Sharon Henderson
18.75%
Ordinary

Financials

Year2014
Net Worth£46
Cash£2,727
Current Liabilities£104,054

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

18 May 2004Delivered on: 19 May 2004
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

21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
1 March 2017Appointment of Mrs Sharon Henderson as a secretary on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Patricia Alice Mattinson as a secretary on 1 March 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 80
(7 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 80
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 November 2013Director's details changed for William Mattinson on 14 November 2013 (2 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 80
(7 pages)
21 November 2013Director's details changed for Kevin Malcolm Henderson on 14 November 2013 (2 pages)
21 November 2013Director's details changed for Sharon Henderson on 14 November 2013 (2 pages)
21 November 2013Director's details changed for Patricia Alice Mattinson on 14 November 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 November 2012Annual return made up to 14 November 2012 (16 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (16 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 December 2010Annual return made up to 14 November 2010 (16 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 January 2010Annual return made up to 14 November 2009 (14 pages)
11 December 2009Director's details changed for Patricia Alice Mattinson on 14 November 2009 (3 pages)
11 December 2009Director's details changed for William Mattinson on 14 November 2009 (3 pages)
11 December 2009Secretary's details changed for Patricia Alice Mattinson on 14 November 2009 (3 pages)
11 December 2009Director's details changed for Sharon Henderson on 14 November 2009 (3 pages)
11 December 2009Director's details changed for Kevin Malcolm Henderson on 14 November 2009 (3 pages)
16 December 2008Return made up to 14/11/08; full list of members (8 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 January 2008Return made up to 14/11/07; change of members; amend (8 pages)
27 November 2007Return made up to 14/11/07; no change of members (8 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Ad 18/04/07--------- £ si 78@1=78 £ ic 2/80 (2 pages)
25 July 2007New director appointed (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 December 2006Return made up to 14/11/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 December 2005Return made up to 14/11/05; full list of members (7 pages)
13 December 2004Return made up to 14/11/04; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
10 November 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
19 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004Registered office changed on 27/04/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
14 November 2003Incorporation (9 pages)