Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATCON (R & D) LIMITED
Company Information for

MATCON (R & D) LIMITED

Unit 410 Bramley Drive, Vale Park, Evesham, WORCESTERSHIRE, WR11 1JH,
Company Registration Number
01519613
Private Limited Company
Active

Company Overview

About Matcon (r & D) Ltd
MATCON (R & D) LIMITED was founded on 1980-09-30 and has its registered office in Evesham. The organisation's status is listed as "Active". Matcon (r & D) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MATCON (R & D) LIMITED
 
Legal Registered Office
Unit 410 Bramley Drive
Vale Park
Evesham
WORCESTERSHIRE
WR11 1JH
Other companies in WR11
 
Filing Information
Company Number 01519613
Company ID Number 01519613
Date formed 1980-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-13
Return next due 2024-05-27
Type of accounts SMALL
Last Datalog update: 2024-05-23 10:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATCON (R & D) 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 MATCON (R & D) LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE ANDERSON
Company Secretary 2017-03-01
BRIAN PATRICK HANIGAN
Company Secretary 2016-03-18
STEPHEN DAVID BALL
Director 2016-01-01
KIMBERLY ANN FIELDS
Director 2015-09-24
BRET ALAN PRYBYLSKI
Director 2018-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN MEISTER
Director 2018-04-02 2018-08-08
BRUCE MANNING
Director 2015-09-24 2017-10-19
CRAIG TROUPE BOYD
Company Secretary 2016-03-18 2017-03-01
JUNE FIELDING
Director 2016-08-15 2017-03-01
PETER DAVID TAYLOR
Director 2016-01-01 2016-07-29
DAVID WILLIAM COOPER
Director 2014-10-01 2016-01-01
EDWARD CHRISTOPHER PAUL GILLYON
Director 2012-07-20 2016-01-01
NEIL DAVID BRINKER
Director 2014-05-01 2015-09-26
ALLAN WILLIAM NUTTER
Director 2012-07-20 2015-09-26
CHARLES BERNARD LEE
Director 1998-07-10 2014-10-01
PETER ALLEN RUCK
Director 2012-07-20 2014-05-05
JOHN THOMPSON
Company Secretary 1993-06-01 2012-07-20
JOHN GEORGE AIRD
Director 1993-05-01 2012-07-20
PAUL COOPER
Director 1993-05-01 2012-07-20
JOHN THOMPSON
Director 1994-01-03 2012-07-20
IVAN SEMENENKO
Director 1993-05-01 1998-07-10
NIGEL JAMES WEAVER
Director 1994-08-01 1998-01-20
CARLTON CHRISTOPHER JOHN ANDREWS
Director 1993-02-26 1993-12-01
BRIAN ANTHONY SLADE
Company Secretary 1993-05-01 1993-05-31
BRIAN ANTHONY SLADE
Director 1993-05-01 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BALL MATCON GROUP LIMITED Director 2016-01-01 CURRENT 1994-06-16 Active
STEPHEN DAVID BALL MATCON LIMITED Director 2016-01-01 CURRENT 1936-06-30 Active
KIMBERLY ANN FIELDS VIKING PUMP HYGIENIC LTD. Director 2017-03-01 CURRENT 1977-12-05 Active
KIMBERLY ANN FIELDS MATCON GROUP LIMITED Director 2015-09-24 CURRENT 1994-06-16 Active
KIMBERLY ANN FIELDS MATCON LIMITED Director 2015-09-24 CURRENT 1936-06-30 Active
KIMBERLY ANN FIELDS GAST GROUP LIMITED Director 2014-04-21 CURRENT 1967-10-23 Active
BRET ALAN PRYBYLSKI VIKING PUMP HYGIENIC LTD. Director 2018-08-15 CURRENT 1977-12-05 Active
BRET ALAN PRYBYLSKI MATCON LIMITED Director 2018-08-15 CURRENT 1936-06-30 Active
BRET ALAN PRYBYLSKI GAST GROUP LIMITED Director 2018-08-15 CURRENT 1967-10-23 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
2024-05-23Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
2023-10-10DIRECTOR APPOINTED STEVEN LEONARD HAMELIN
2023-09-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEVIN GROGAN
2023-06-07CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-19Statement by Directors
2023-05-19Solvency Statement dated 18/05/23
2023-05-19Resolutions passed:<ul><li>Resolution Cancel share premium 18/05/2023<li>Resolution reduction in capital</ul>
2023-05-19Statement of capital on GBP 1
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRET ALAN PRYBYLSKI
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-13TM02Termination of appointment of Brian Patrick Hanigan on 2020-02-28
2020-05-13TM02Termination of appointment of Brian Patrick Hanigan on 2020-02-28
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY ANN FIELDS
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16AP01DIRECTOR APPOINTED BRET ALAN PRYBYLSKI
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN MEISTER
2018-05-09AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MATTHEW JOHN MEISTER
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MANNING
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 10182
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-06AP03Appointment of Lisa Michelle Anderson as company secretary on 2017-03-01
2017-04-06TM02Termination of appointment of Craig Troupe Boyd on 2017-03-01
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FIELDING
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AP01DIRECTOR APPOINTED JUNE FIELDING
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID TAYLOR
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 10182
2016-05-25AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED BRUCE MANNING
2016-03-31AP01DIRECTOR APPOINTED STEPHEN DAVID BALL
2016-03-23AP01DIRECTOR APPOINTED KIMBERLY ANN FIELDS
2016-03-23TM01TERMINATE DIR APPOINTMENT
2016-03-23TM01TERMINATE DIR APPOINTMENT
2016-03-22AP01DIRECTOR APPOINTED PETER DAVID TAYLOR
2016-03-22AP03SECRETARY APPOINTED BRIAN PATRICK HANIGAN
2016-03-22AP03SECRETARY APPOINTED CRAIG TROUPE BOYD
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLYON
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRINKER
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN NUTTER
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10182
2015-05-05AR0101/05/15 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEE
2014-10-22AP01DIRECTOR APPOINTED DAVID WILLIAM COOPER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12AP01DIRECTOR APPOINTED NEIL DAVID BRINKER
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUCK
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 10182
2014-05-22AR0101/05/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0101/05/13 FULL LIST
2012-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-27AD02SAIL ADDRESS CREATED
2012-08-03RES01ADOPT ARTICLES 19/07/2012
2012-08-02AP01DIRECTOR APPOINTED EDWARD CHRISTOPHER PAUL GILLYON
2012-08-02AP01DIRECTOR APPOINTED PETER ALLEN RUCK
2012-08-02AP01DIRECTOR APPOINTED ALLAN WILLIAM NUTTER
2012-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AIRD
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0101/05/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE AIRD / 01/01/2012
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0101/05/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BERNARD LEE / 01/01/2011
2011-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-12RES01ADOPT ARTICLES 29/03/2011
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM MATCON HOUSE LONDON ROAD MORETON-IN-MARSH GLOS GL56 0HJ
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0101/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN THOMPSON / 30/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BERNARD LEE / 30/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 30/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE AIRD / 30/04/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN THOMPSON / 30/04/2010
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-08-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-29AUDAUDITOR'S RESIGNATION
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02363(288)DIRECTOR RESIGNED
2000-06-02363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16288bDIRECTOR RESIGNED
1998-05-11363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MATCON (R & D) 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 MATCON (R & D) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-26 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1993-05-27 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1986-11-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 MATCON (R & D) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MATCON (R & D) LIMITED

MATCON (R & D) LIMITED has registered 2 patents

GB2452812 , GB2301583 ,

Domain Names
We do not have the domain name information for MATCON (R & D) LIMITED
Trademarks

Trademark applications by MATCON (R & D) LIMITED

MATCON (R & D) LIMITED is the Owner at publication for the trademark FLEXI-BATCH ™ (79024340) through the USPTO on the 2005-05-05
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for MATCON (R & D) 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 (32990 - Other manufacturing n.e.c.) as MATCON (R & D) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MATCON (R & D) 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 MATCON (R & D) 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 MATCON (R & D) 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.