Cleckheaton
West Yorkshire
BD19 4DH
Director Name | Brian James Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 17 January 2023) |
Role | Group President |
Country of Residence | United States |
Correspondence Address | 6515 Penn Ave Pittsburgh Pennsylvania 15206 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Franz Josef Schwarz |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rudolfdieselstrasse 16 Julich Nrw 52428 Germany |
Director Name | David Martin Kelly |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2004(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 2009) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 604 Poplar Court Pittsburgh Pennsylvania 15238 United States |
Director Name | Oliver Thoma |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Badstrasse 13 Leinburg D 91227 |
Website | mbs.co.uk |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
11m at £1 | Matthews International Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,125,863 |
Current Liabilities | £13,769,687 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 August 2017 | Auditor's resignation (1 page) |
---|---|
6 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
6 December 2016 | Statement of capital on 6 December 2016
|
18 November 2016 | Solvency Statement dated 30/09/16 (1 page) |
18 November 2016 | Statement by Directors (1 page) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
4 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 May 2015 | Director's details changed for Brian James Dunn on 8 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Brian James Dunn on 8 May 2015 (2 pages) |
17 March 2015 | Termination of appointment of Oliver Thoma as a director on 25 February 2015 (1 page) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 May 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 13 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page) |
21 June 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Director's details changed for Joseph Carlo Bartolacci on 8 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Joseph Carlo Bartolacci on 8 May 2013 (2 pages) |
22 June 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
21 April 2011 | Appointment of Oliver Thoma as a director (2 pages) |
7 April 2011 | Termination of appointment of Franz Schwarz as a director (1 page) |
27 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
16 November 2009 | Termination of appointment of David Kelly as a director (1 page) |
16 November 2009 | Appointment of Brian James Dunn as a director (2 pages) |
6 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
7 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
9 June 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
11 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
1 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
26 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
24 April 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
8 October 2004 | Ad 30/09/04--------- £ si 398019@1=398019 £ ic 10552500/10950519 (2 pages) |
9 September 2004 | Ad 27/08/04--------- £ si 10552499@1=10552499 £ ic 1/10552500 (2 pages) |
9 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
26 August 2004 | Incorporation (44 pages) |