Company NameMatchbench Limited
DirectorsMichael William Beal and Michael Hall
Company StatusActive
Company Number01636842
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Michael William Beal
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address262 Church Road
Leyton
London
E10 7JQ
Secretary NameMr Michael William Beal
NationalityBritish
StatusCurrent
Appointed13 December 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Horace Avenue
Romford
Essex
RM7 0UU
Director NameMichael Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(26 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address262 Church Road
Leyton
London
E10 7JQ
Director NameJohn Graham Mayo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 August 2003)
RoleSales Director
Correspondence Address51 Prince Edward Road
Billericay
Essex
CM11 2HB
Director NameFiona Stella Mayo
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 August 2003)
RoleSales Director
Correspondence Address51 Prince Edward Road
Billericay
Essex
CM11 2HB
Director NameMargaret Rose Beal
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(11 years, 10 months after company formation)
Appointment Duration29 years, 5 months (resigned 13 September 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Church Road
Leyton
London
E10 7JQ

Contact

Telephone020 85396297
Telephone regionLondon

Location

Registered Address262 Church Road
Leyton
London
E10 7JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

34 at £1Michael William Beal
34.00%
Ordinary
33 at £1Margaret Rose Beal
33.00%
Ordinary
33 at £1Michael Hall
33.00%
Ordinary

Financials

Year2014
Net Worth£106,069
Cash£125,995
Current Liabilities£83,723

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

26 February 1985Delivered on: 4 March 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts now & from time to time hereafter due owing. Floating charge over. (See M14). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
17 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 January 2010Director's details changed for Michael Hall on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Michael William Beal on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Margaret Rose Beal on 22 January 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 January 2009Return made up to 15/12/08; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 October 2008Director appointed michael hall (2 pages)
28 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 January 2007Return made up to 15/12/06; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 September 2005Ad 05/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2005Return made up to 15/12/04; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 March 2004Return made up to 15/12/03; full list of members (7 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 October 2003Registered office changed on 16/10/03 from: international house 226 seven sisters road london N4 3GG (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 262 church road leyton london E10 7JQ (1 page)
23 December 2002Return made up to 15/12/02; full list of members (8 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 December 2001Return made up to 15/12/01; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 January 2001Return made up to 15/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
29 September 1999Full accounts made up to 31 December 1998 (10 pages)
11 December 1998Return made up to 15/12/98; full list of members (6 pages)
26 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
8 January 1997Return made up to 15/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 February 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)