Company NameProctor And Matthews Limited
Company StatusActive
Company Number03434985
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Previous NameProctor Matthews Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Scott Charles Matthews
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Stephen William Proctor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr Andrew Scott Charles Matthews
NationalityBritish
StatusCurrent
Appointed16 September 1997(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameChristine Lifford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameGeorgina Louise Bignold
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(20 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMrs Constanze Genia Louise Jaczynska
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed20 April 2018(20 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Andrew Lee Cadey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years after company formation)
Appointment Duration4 years (resigned 14 October 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7-8 Blue Lion Place
237 Long Lane
London
SE1 4PU

Contact

Websiteproctorandmatthews.com
Email address[email protected]
Telephone020 73786695
Telephone regionLondon

Location

Registered Address7-8 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Keren Matthews
34.44%
Ordinary B
500 at £1Michele Misgalla
34.44%
Ordinary B
200 at £1Andrew Cadey
13.77%
Ordinary B
200 at £1Christine Lifford
13.77%
Ordinary B
25 at £1Mr A.s.c. Matthews
1.72%
Ordinary B
25 at £1Mr S.w. Proctor
1.72%
Ordinary B
1 at £1Mr A.s.c. Matthews
0.07%
Ordinary
1 at £1Mr S.w. Proctor
0.07%
Ordinary

Financials

Year2014
Net Worth£492,844
Cash£598,475
Current Liabilities£359,747

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

2 March 2021Delivered on: 15 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 February 2022Second filing of Confirmation Statement dated 30 January 2022 (4 pages)
11 February 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 6,453
(4 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/02/2022
(4 pages)
4 February 2022Director's details changed for Georgina Louise Bignold on 28 August 2020 (2 pages)
13 January 2022Director's details changed for Mrs Constanze Genia Louise Jaczynska on 26 June 2020 (2 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 March 2021Registration of charge 034349850001, created on 2 March 2021 (20 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 February 2021Director's details changed for Mr Andrew Scott Charles Matthews on 1 March 2020 (2 pages)
2 February 2021Director's details changed for Christine Lifford on 1 March 2020 (2 pages)
2 February 2021Director's details changed for Mrs Constanze Genia Louise Jaczynska on 1 March 2020 (2 pages)
2 February 2021Secretary's details changed for Mr Andrew Scott Charles Matthews on 1 March 2020 (1 page)
2 February 2021Director's details changed for Mr Stephen William Proctor on 1 March 2020 (2 pages)
2 February 2021Director's details changed for Georgina Louise Bignold on 1 March 2020 (2 pages)
28 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 January 2020Statement of capital following an allotment of shares on 1 September 2019
  • GBP 6,450
(3 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
11 June 2019Director's details changed for Mrs Constanze Genia Louise Jaczynski on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Miss Constanze Genia Louise Leibrock on 3 May 2019 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 April 2018Appointment of Georgina Louise Bignold as a director on 20 April 2018 (2 pages)
20 April 2018Appointment of Miss Constanze Genia Louise Leibrock as a director on 20 April 2018 (2 pages)
20 April 2018Director's details changed for Miss Constanze Genia Louise Leibrock on 20 April 2018 (2 pages)
20 April 2018Director's details changed for Georgina Louise Bignold on 20 April 2018 (2 pages)
8 February 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 November 2016Termination of appointment of Andrew Lee Cadey as a director on 14 October 2016 (1 page)
8 November 2016Termination of appointment of Andrew Lee Cadey as a director on 14 October 2016 (1 page)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,452
(7 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,452
(7 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (7 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 November 2013Appointment of Mr Andrew Cadey as a director (2 pages)
27 November 2013Appointment of Mr Andrew Cadey as a director (2 pages)
27 November 2013Appointment of Mr Andrew Cadey as a director (2 pages)
27 November 2013Appointment of Mr Andrew Cadey as a director (2 pages)
3 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,452
(7 pages)
3 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,452
(7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 June 2013Director's details changed for Christine Lifford on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Christine Lifford on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2010Director's details changed for Christine Lifford on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Christine Lifford on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Christine Lifford on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
26 June 2009Ad 01/05/09\gbp si 700@1=700\gbp ic 602/1302\ (2 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 June 2009Ad 01/05/09\gbp si 700@1=700\gbp ic 602/1302\ (2 pages)
18 November 2008Return made up to 31/08/08; full list of members (5 pages)
18 November 2008Return made up to 31/08/08; full list of members (5 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 January 2008Return made up to 31/08/07; full list of members (4 pages)
3 January 2008Return made up to 31/08/07; full list of members (4 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 February 2007Return made up to 31/08/06; full list of members (3 pages)
5 February 2007Return made up to 31/08/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 May 2006Ad 01/05/06--------- £ si 300@1=300 £ ic 302/602 (2 pages)
12 May 2006Ad 01/05/06--------- £ si 300@1=300 £ ic 302/602 (2 pages)
26 September 2005Ad 01/07/05--------- £ si 300@1 (2 pages)
26 September 2005Ad 01/07/05--------- £ si 300@1 (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
7 September 2005Return made up to 31/08/05; full list of members (8 pages)
7 September 2005Return made up to 31/08/05; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 31/08/04; full list of members (8 pages)
13 September 2004Return made up to 31/08/04; full list of members (8 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 October 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(8 pages)
16 October 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(8 pages)
29 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 September 2002Return made up to 16/09/02; full list of members (8 pages)
10 September 2002Return made up to 16/09/02; full list of members (8 pages)
29 July 2002Company name changed proctor matthews LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed proctor matthews LIMITED\certificate issued on 29/07/02 (2 pages)
25 July 2002Registered office changed on 25/07/02 from: the turks head studio 1 green bank wapping london E1 9PA (1 page)
25 July 2002Registered office changed on 25/07/02 from: the turks head studio 1 green bank wapping london E1 9PA (1 page)
14 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 October 2001Return made up to 16/09/01; full list of members (7 pages)
11 October 2001Return made up to 16/09/01; full list of members (7 pages)
14 August 2001Ad 01/10/00--------- £ si 200@1=200 £ ic 302/502 (2 pages)
14 August 2001Ad 01/10/00--------- £ si 200@1=200 £ ic 302/502 (2 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 December 2000Registered office changed on 29/12/00 from: 51 clarkegrove road sheffield yorkshire S10 2NH (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 51 clarkegrove road sheffield yorkshire S10 2NH (2 pages)
28 September 2000Return made up to 16/09/00; full list of members (6 pages)
28 September 2000Return made up to 16/09/00; full list of members (6 pages)
15 September 2000Ad 31/07/00--------- £ si 300@1=300 £ ic 2/302 (2 pages)
15 September 2000Ad 31/07/00--------- £ si 300@1=300 £ ic 2/302 (2 pages)
25 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 2000£ nc 100000/200000 20/07/00 (1 page)
25 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 July 2000£ nc 100000/200000 20/07/00 (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 September 1999Return made up to 16/09/99; no change of members (4 pages)
14 September 1999Return made up to 16/09/99; no change of members (4 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
17 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 October 1998Return made up to 16/09/98; full list of members (6 pages)
7 October 1998Return made up to 16/09/98; full list of members (6 pages)
7 October 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
7 October 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
2 October 1997Ad 16/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 1997Ad 16/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
16 September 1997Incorporation (17 pages)
16 September 1997Incorporation (17 pages)