Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROCTOR AND MATTHEWS LIMITED
Company Information for

PROCTOR AND MATTHEWS LIMITED

7-8 BLUE LION PLACE, 237 LONG LANE, LONDON, SE1 4PU,
Company Registration Number
03434985
Private Limited Company
Active

Company Overview

About Proctor And Matthews Ltd
PROCTOR AND MATTHEWS LIMITED was founded on 1997-09-16 and has its registered office in London. The organisation's status is listed as "Active". Proctor And Matthews Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROCTOR AND MATTHEWS LIMITED
 
Legal Registered Office
7-8 BLUE LION PLACE
237 LONG LANE
LONDON
SE1 4PU
Other companies in SE1
 
Filing Information
Company Number 03434985
Company ID Number 03434985
Date formed 1997-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702148375  
Last Datalog update: 2024-02-05 15:47:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCTOR AND MATTHEWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROCTOR AND MATTHEWS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SCOTT CHARLES MATTHEWS
Company Secretary 1997-09-16
GEORGINA LOUISE BIGNOLD
Director 2018-04-20
CONSTANZE GENIA LOUISE LEIBROCK
Director 2018-04-20
CHRISTINE LIFFORD
Director 2005-09-01
ANDREW SCOTT CHARLES MATTHEWS
Director 1997-09-16
STEPHEN WILLIAM PROCTOR
Director 1997-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LEE CADEY
Director 2012-10-01 2016-10-14
DOROTHY MAY GRAEME
Nominated Secretary 1997-09-16 1997-09-16
LESLEY JOYCE GRAEME
Nominated Director 1997-09-16 1997-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT CHARLES MATTHEWS SIMPLE LIVING OPPORTUNITIES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Active - Proposal to Strike off
ANDREW SCOTT CHARLES MATTHEWS URBAN INTERVENTIONS LIMITED Company Secretary 2001-05-04 CURRENT 2001-05-04 Active
CONSTANZE GENIA LOUISE LEIBROCK SOUTHSIDE RTM COMPANY LIMITED Director 2015-03-18 CURRENT 2008-06-12 Active
ANDREW SCOTT CHARLES MATTHEWS TWENTY FOUR SHEPHERDS HILL RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-12 CURRENT 1984-07-04 Active
ANDREW SCOTT CHARLES MATTHEWS BLUE LION PLACE FREEHOLD LIMITED Director 2013-06-25 CURRENT 2013-01-03 Active
ANDREW SCOTT CHARLES MATTHEWS SIMPLE LIVING OPPORTUNITIES LIMITED Director 2003-07-10 CURRENT 2003-07-10 Active - Proposal to Strike off
ANDREW SCOTT CHARLES MATTHEWS URBAN INTERVENTIONS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active
STEPHEN WILLIAM PROCTOR SIMPLE LIVING OPPORTUNITIES LIMITED Director 2003-07-10 CURRENT 2003-07-10 Active - Proposal to Strike off
STEPHEN WILLIAM PROCTOR URBAN INTERVENTIONS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14RP04CS01
2022-02-1130/09/21 STATEMENT OF CAPITAL GBP 6453
2022-02-11SH0130/09/21 STATEMENT OF CAPITAL GBP 6453
2022-02-04Director's details changed for Georgina Louise Bignold on 2020-08-28
2022-02-04CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-04CH01Director's details changed for Georgina Louise Bignold on 2020-08-28
2022-01-13Director's details changed for Mrs Constanze Genia Louise Jaczynska on 2020-06-26
2022-01-13CH01Director's details changed for Mrs Constanze Genia Louise Jaczynska on 2020-06-26
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034349850001
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-02CH01Director's details changed for Mrs Constanze Genia Louise Jaczynska on 2020-03-01
2021-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW SCOTT CHARLES MATTHEWS on 2020-03-01
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-30SH0101/09/19 STATEMENT OF CAPITAL GBP 6450
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Mrs Constanze Genia Louise Jaczynski on 2019-06-06
2019-06-06CH01Director's details changed for Miss Constanze Genia Louise Leibrock on 2019-05-03
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CONSTANZE GENIA LOUISE LEIBROCK / 20/04/2018
2018-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE BIGNOLD / 20/04/2018
2018-04-20AP01DIRECTOR APPOINTED MISS CONSTANZE GENIA LOUISE LEIBROCK
2018-04-20AP01DIRECTOR APPOINTED GEORGINA LOUISE BIGNOLD
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE CADEY
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1452
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1452
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1452
2014-09-12AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AP01DIRECTOR APPOINTED MR ANDREW CADEY
2013-11-27AP01DIRECTOR APPOINTED MR ANDREW CADEY
2013-10-03AR0131/08/13 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PROCTOR / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT CHARLES MATTHEWS / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LIFFORD / 10/06/2013
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW SCOTT CHARLES MATTHEWS / 10/06/2013
2012-09-28AR0131/08/12 FULL LIST
2012-03-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-22AR0131/08/11 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-27AR0131/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LIFFORD / 01/10/2009
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-21AR0131/08/09 FULL LIST
2009-06-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-2688(2)AD 01/05/09 GBP SI 700@1=700 GBP IC 602/1302
2008-11-18363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-03-20AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-1288(2)RAD 01/05/06--------- £ SI 300@1=300 £ IC 302/602
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-2688(2)RAD 01/07/05--------- £ SI 300@1
2005-09-07363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-13363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/03
2003-10-16363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-10363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-07-29CERTNMCOMPANY NAME CHANGED PROCTOR MATTHEWS LIMITED CERTIFICATE ISSUED ON 29/07/02
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE TURKS HEAD STUDIO 1 GREEN BANK WAPPING LONDON E1 9PA
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-11363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-08-1488(2)RAD 01/10/00--------- £ SI 200@1=200 £ IC 302/502
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 51 CLARKEGROVE ROAD SHEFFIELD YORKSHIRE S10 2NH
2000-09-28363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-09-1588(2)RAD 31/07/00--------- £ SI 300@1=300 £ IC 2/302
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-25SRES04NC INC ALREADY ADJUSTED 20/07/00
2000-07-25123£ NC 100000/200000 20/07/00
2000-07-25SRES12VARYING SHARE RIGHTS AND NAMES 20/07/00
1999-09-14363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-17225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1998-10-07363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-10-07225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98
1997-10-0288(2)RAD 16/09/97--------- £ SI 1@1=1 £ IC 1/2
1997-09-19288bDIRECTOR RESIGNED
1997-09-19288bSECRETARY RESIGNED
1997-09-19288aNEW DIRECTOR APPOINTED
1997-09-19287REGISTERED OFFICE CHANGED ON 19/09/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-09-19288aNEW DIRECTOR APPOINTED
1997-09-19288aNEW SECRETARY APPOINTED
1997-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to PROCTOR AND MATTHEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROCTOR AND MATTHEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROCTOR AND MATTHEWS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-09-30 £ 10,410
Creditors Due Within One Year 2013-09-30 £ 424,786
Creditors Due Within One Year 2012-09-30 £ 450,263
Creditors Due Within One Year 2012-09-30 £ 450,263
Creditors Due Within One Year 2011-09-30 £ 576,381
Provisions For Liabilities Charges 2013-09-30 £ 10,336
Provisions For Liabilities Charges 2012-09-30 £ 2,698
Provisions For Liabilities Charges 2012-09-30 £ 2,698
Provisions For Liabilities Charges 2011-09-30 £ 3,986

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROCTOR AND MATTHEWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,452
Called Up Share Capital 2012-09-30 £ 1,452
Called Up Share Capital 2012-09-30 £ 1,452
Called Up Share Capital 2011-09-30 £ 1,452
Cash Bank In Hand 2013-09-30 £ 741,066
Cash Bank In Hand 2012-09-30 £ 796,571
Cash Bank In Hand 2012-09-30 £ 796,571
Cash Bank In Hand 2011-09-30 £ 1,099,496
Current Assets 2013-09-30 £ 812,830
Current Assets 2012-09-30 £ 860,521
Current Assets 2012-09-30 £ 860,521
Current Assets 2011-09-30 £ 1,128,890
Debtors 2013-09-30 £ 71,764
Debtors 2012-09-30 £ 63,950
Debtors 2012-09-30 £ 63,950
Debtors 2011-09-30 £ 29,394
Fixed Assets 2012-09-30 £ 40,751
Fixed Assets 2011-09-30 £ 71,757
Shareholder Funds 2013-09-30 £ 434,592
Shareholder Funds 2012-09-30 £ 448,311
Shareholder Funds 2012-09-30 £ 448,311
Shareholder Funds 2011-09-30 £ 620,280
Tangible Fixed Assets 2013-09-30 £ 67,294
Tangible Fixed Assets 2012-09-30 £ 40,751
Tangible Fixed Assets 2012-09-30 £ 40,751
Tangible Fixed Assets 2011-09-30 £ 48,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROCTOR AND MATTHEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCTOR AND MATTHEWS LIMITED
Trademarks
We have not found any records of PROCTOR AND MATTHEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCTOR AND MATTHEWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as PROCTOR AND MATTHEWS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where PROCTOR AND MATTHEWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCTOR AND MATTHEWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROCTOR AND MATTHEWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.