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

MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED

UNIT 3, DUNKIRK LANE, HYDE, CHESHIRE, SK14 4NL,
Company Registration Number
07826037
Private Limited Company
Active

Company Overview

About Matthews Environmental Solutions Ltd
MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED was founded on 2011-10-27 and has its registered office in Hyde. The organisation's status is listed as "Active". Matthews Environmental Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 3
DUNKIRK LANE
HYDE
CHESHIRE
SK14 4NL
Other companies in BD19
 
Previous Names
TODAYSURE MATTHEWS LIMITED21/09/2015
LUPFAW 329 LIMITED19/12/2011
Filing Information
Company Number 07826037
Company ID Number 07826037
Date formed 2011-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTHEWS ENVIRONMENTAL SOLUTIONS 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 MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH CARLO BARTOLACCI
Director 2011-12-30
PAUL RAHILL
Director 2011-12-30
PIER LUIGI ROMANELLI
Director 2011-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT SCHOFIELD
Director 2011-12-30 2015-07-10
KAREN JAYNE SCHOFIELD
Director 2011-12-30 2015-07-10
KEVIN HARRY EMSLEY
Director 2011-10-27 2011-12-30
LUPFAW FORMATIONS LIMITED
Director 2011-10-27 2011-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
PAUL RAHILL FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off

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
2023-09-26DIRECTOR APPOINTED MR STEWART ANTHONY WILTSHIRE
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ZUHEIR SAMEER OBEID
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-27Notification of Schawk Wace Group as a person with significant control on 2022-09-26
2022-09-27CESSATION OF MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27PSC07CESSATION OF MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27PSC02Notification of Schawk Wace Group as a person with significant control on 2022-09-26
2021-12-02AP01DIRECTOR APPOINTED MR ZUHEIR SAMEER OBEID
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JASON SMITH
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-18AP01DIRECTOR APPOINTED MR PAUL JASON SMITH
2020-02-18AP01DIRECTOR APPOINTED MR PAUL JASON SMITH
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAHILL
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAHILL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-09-18DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SCHOFIELD
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD
2015-09-21RES15CHANGE OF NAME 21/09/2015
2015-09-21CERTNMCompany name changed todaysure matthews LIMITED\certificate issued on 21/09/15
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM Intouch House Riverside Drive Cleckheaton West Yorkshire BD19 4DH
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-28AR0127/10/13 ANNUAL RETURN FULL LIST
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-01AR0127/10/12 ANNUAL RETURN FULL LIST
2012-06-19MG01Particulars of a mortgage or charge / charge no: 1
2012-01-27AP01DIRECTOR APPOINTED MR JOHN ROBERT SCHOFIELD
2012-01-20AP01DIRECTOR APPOINTED MRS KAREN JAYNE SCHOFIELD
2012-01-19AP01DIRECTOR APPOINTED PAUL RAHILL
2012-01-19AA01CURRSHO FROM 31/10/2012 TO 30/09/2012
2012-01-16AP01DIRECTOR APPOINTED JOSEPH BARTOLACCI
2012-01-16AP01DIRECTOR APPOINTED PIER LUIGI ROMANELLI
2012-01-13SH0130/12/11 STATEMENT OF CAPITAL GBP 99
2012-01-13RES01ADOPT ARTICLES 05/01/2012
2012-01-13RES12VARYING SHARE RIGHTS AND NAMES
2012-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O LUPTON FAWCETT LLP CORPORATE DEPARTMENT FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD UNITED KINGDOM
2011-12-19RES15CHANGE OF NAME 15/12/2011
2011-12-19CERTNMCOMPANY NAME CHANGED LUPFAW 329 LIMITED CERTIFICATE ISSUED ON 19/12/11
2011-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MATTHEWS ENVIRONMENTAL SOLUTIONS 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 MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE FLAUX 2015-06-05 to 2015-06-05 2014-1186 Todaysure Matthews Limited v Marketing Ways Services Limited
2015-06-05APPLICATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED
Trademarks

Trademark applications by MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED

MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED is the Original Applicant for the trademark TODAYSURE ™ (UK00003092479) through the UKIPO on the 2015-02-03
Trademark class: Incinerators, cremators, combustion equipment, thermal processing equipment, burners.
Income
Government Income

Government spend with MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-03-02 GBP £737
Solihull Metropolitan Borough Council 2017-01-05 GBP £743
Solihull Metropolitan Borough Council 2016-12-12 GBP £1,729
Solihull Metropolitan Borough Council 2016-12-12 GBP £342
Solihull Metropolitan Borough Council 2016-10-24 GBP £1,656
Solihull Metropolitan Borough Council 2016-09-15 GBP £480
Solihull Metropolitan Borough Council 2016-06-21 GBP £6,210
Solihull Metropolitan Borough Council 2016-06-09 GBP £2,520
Solihull Metropolitan Borough Council 2016-06-07 GBP £826
Solihull Metropolitan Borough Council 2016-05-10 GBP £3,025
Solihull Metropolitan Borough Council 2015-11-25 GBP £3,196
Ministry of Defence 2013-06-05 GBP £23,000
Ministry of Defence 2013-05-30 GBP £383,150

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MATTHEWS ENVIRONMENTAL SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATTHEWS ENVIRONMENTAL SOLUTIONS 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 MATTHEWS ENVIRONMENTAL SOLUTIONS 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.